HALL GEOSCIENCE LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/2013 August 2020 APPLICATION FOR STRIKING-OFF

View Document

20/12/1920 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY PETRA STUNT

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES STUNT

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETRA STUNT

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/191 May 2019 COMPANY NAME CHANGED SOUTH WEST GEOTECHNICAL LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CESSATION OF JOHN WILFRED HALL AS A PSC

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PATRICK STUART FORROW

View Document

09/03/189 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK STEWART FORROW / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILFRED HALL / 02/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM UNIT 3 BROOKLANDS HOWDEN ROAD TIVERTON DEVON EX16 5HW

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA ANNA STUNT / 02/10/2017

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PETRA ANNA STUNT / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WILFRED HALL / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN STUNT / 02/10/2017

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR NEIL PATRICK STEWART FORROW

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MEREDITH

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ELEANOR MEREDITH / 21/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN STUNT / 21/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILFRED HALL / 21/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETRA ANNA STUNT / 21/10/2009

View Document

07/08/097 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM FAIRBY FARM, COVE TIVERTON DEVON EX16 7RN

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM UNIT 3 BROOKLANDS HOWDEN ROAD TIVERTON DEVON EX16 5HW UNITED KINGDOM

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information