GEOWISE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Michael Geoffrey Robert Forster as a director on 2023-04-26

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

10/01/2010 January 2020 STATEMENT BY DIRECTORS

View Document

10/01/2010 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 0.01

View Document

10/01/2010 January 2020 REDUCE ISSUED CAPITAL 24/12/2019

View Document

10/01/2010 January 2020 SOLVENCY STATEMENT DATED 24/12/19

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PELTENBURG

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR STUART RICHARD BONTHRONE

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR CHARLES JOSEPH KENNELLY

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAITE

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 SECT 519 AUDITOR'S LETTER

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY ROBERT FORSTER / 07/02/2014

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEGAN

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEEGAN / 18/07/2012

View Document

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH MAX PELTENBURG / 01/08/2010

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY ROBERT FORSTER / 18/07/2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 28 MARITIME LANE EDINBURGH EH6 6RZ

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN RYAN

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY RICHARD WAITE / 01/07/2010

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY ROBERT FORSTER / 11/07/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MASLEN

View Document

20/07/1020 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH MAX PELTENBURG / 11/07/2010

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ARTICLES OF ASSOCIATION

View Document

13/03/0813 March 2008 SECRETARY APPOINTED JOHN THOMAS NORBERT RYAN

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DR ANTHONY RICHARD WAITE

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN PELTENBURG

View Document

11/03/0811 March 2008 ALTER ARTICLES 20/02/2008

View Document

11/03/0811 March 2008 ALTER ARTICLES 29/02/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ANDREW KEEGAN

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/10/0729 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: SANDERSON HOUSE 35 WATER STREET EDINBURGH EH6 6SU

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 S-DIV 12/10/05

View Document

12/10/0512 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0530 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTIC OF MORT/CHARGE *****

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/09/0324 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0312 August 2003 RETURN MADE UP TO 11/07/03; NO CHANGE OF MEMBERS

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 11 MARITIME STREET EDINBURGH MIDLOTHIAN EH6 6SB

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 ALLOT 92 ORD SHARES 24/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 18 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QN

View Document

27/07/9927 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company