JOHN MEREDITH GEOPHYSICAL SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr John Edwin Charles Meredith on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/10/235 October 2023 Termination of appointment of Raymond George Godson as a secretary on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom to 6 Charlotte Street Bath BA1 2NE on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Matthew George Small as a secretary on 2023-10-05

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

16/07/2316 July 2023 Secretary's details changed for Mr Raymond George Godson on 2020-12-10

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM THE ROCK HATFIELD LEOMINSTER HR6 0SE UNITED KINGDOM

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 6-7 POLLEN STREET LONDON W1S 1NJ

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MEREDITH

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEREDITH / 04/01/2012

View Document

23/08/1123 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEREDITH / 31/10/2009

View Document

08/07/108 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/0922 June 2009 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