RSK STATS GEOCONSULT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2025-04-06

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Audit exemption subsidiary accounts made up to 2023-04-02

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Peter John Witherington as a director on 2021-07-02

View Document

18/06/1518 June 2015 ALTER ARTICLES 29/05/2015

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026117850012

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

20/10/1020 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 DEED OF AMENDMENT 13/05/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR FERGUS COLLIE

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH MOGFORD PETERS

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE LOUISE MOGFORD PETERS / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES MCGUICKEN / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRIAN AUSTIN / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL UPTON / 01/10/2009

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY ALASDAIR RYDER

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFT

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

09/11/099 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY APPOINTED MR STEVEN MILLS

View Document

03/08/093 August 2009 COMPANY NAME CHANGED RSK GEOCONSULT LIMITED CERTIFICATE ISSUED ON 04/08/09

View Document

05/11/085 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

19/11/0719 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 COMPANY NAME CHANGED RSK ENSR LIMITED CERTIFICATE ISSUED ON 31/01/07

View Document

07/01/077 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/077 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/077 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: G OFFICE CHANGED 22/06/05 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 COMPANY NAME CHANGED ENSR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 AUDITOR'S RESIGNATION

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 9 MICHIGAN AVENUE SALFORD QUAYS MANCHESTER M5 2GY

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: G OFFICE CHANGED 14/04/97 18 FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT

View Document

03/04/973 April 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

01/04/971 April 1997 COMPANY NAME CHANGED FUGRO ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 � NC 100/2000000 19/12/96

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 19/12/96

View Document

16/12/9616 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/968 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/08/923 August 1992 17/05/92 FULL LIST NOF

View Document

09/07/929 July 1992 COMPANY NAME CHANGED DIVERSE ANALYTICALS LIMITED CERTIFICATE ISSUED ON 10/07/92

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/913 December 1991 COMPANY NAME CHANGED COBCOURT LIMITED CERTIFICATE ISSUED ON 04/12/91

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: G OFFICE CHANGED 05/11/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/11/915 November 1991 ALTER MEM AND ARTS 14/10/91

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9117 May 1991 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