ROBERTSON GEOSPEC INTERNATIONAL LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Secretary's details changed for Mr Robert Edward Bell-Davies on 2023-09-07

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Samantha Boast as a secretary on 2022-12-07

View Document

08/12/228 December 2022 Appointment of Mr Robert Edward Bell-Davies as a secretary on 2022-12-07

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLEMENTINE MAVEYRAUD

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLEMENTINE MAVEYRAUD / 08/11/2018

View Document

09/07/189 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 255544

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARTIN BAXTER / 20/04/2013

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARTIN BAXTER / 11/04/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MS CLEMENTINE MAVEYRAUD

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIEN STAUB

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR PETER MARK WHITING

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR KIRAN CLAUDIN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WEBER

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR JULIEN PHILIPPE STAUB

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRAN CLAUDIN / 13/07/2015

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM CGG UK IMAGING CENTRE CROMPTON WAY MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9QN

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS KIRAN CLAUDIN

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BUCKLEY

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 SECT 519

View Document

15/10/1315 October 2013 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM CGG CROMPTON WAY MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9QN ENGLAND

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM CGG UK IMAGING CENTRE CROMPTON WAY MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9QN ENGLAND

View Document

29/05/1329 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM TYN Y COED LLANHROS PENTYWYN ROAD LLANDUDNO GWYNEDD LL30 1SA

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY ALAN BUCKLEY

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR RICHARD IAN THORNTON

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MS SAMANTHA BOAST

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR MARK ELLIOT WEBER

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MARK PARLANE PATON / 06/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARTIN BAXTER / 06/05/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 COMPANY NAME CHANGED ROBERTSON GEOSPEC LIMITED CERTIFICATE ISSUED ON 08/12/98

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

19/11/9819 November 1998 £ NC 1000/433333 12/11/98

View Document

19/11/9819 November 1998 CONVE 12/11/98

View Document

19/11/9819 November 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 COMPANY NAME CHANGED FEELHAVEN LIMITED CERTIFICATE ISSUED ON 01/09/98

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 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