STRATA GEOSERVICES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

04/08/254 August 2025 NewCessation of Espen Thrane as a person with significant control on 2025-08-01

View Document

04/08/254 August 2025 NewCessation of Carsten Hvistendahl as a person with significant control on 2025-08-01

View Document

04/08/254 August 2025 NewCessation of Simon Justin Eager Barnby as a person with significant control on 2025-08-01

View Document

04/08/254 August 2025 NewNotification of Strata Geoservices Corp as a person with significant control on 2025-08-01

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

06/06/256 June 2025 Director's details changed for Mr Espen Sebastian Thrane on 2025-06-06

View Document

25/05/2525 May 2025 Appointment of Mr Espen Sebastian Thrane as a director on 2025-05-20

View Document

29/03/2529 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/03/235 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Notification of Carsten Hvistendahl as a person with significant control on 2021-03-05

View Document

19/06/2119 June 2021 Notification of Espen Thrane as a person with significant control on 2021-03-05

View Document

08/06/218 June 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JUSTIN EAGER BARNBY / 06/06/2021

View Document

08/06/218 June 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JUSTIN EAGER BARNBY / 06/06/2021

View Document

06/06/216 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JUSTIN EAGER BARNBY / 06/06/2021

View Document

06/06/216 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JUSTIN EAGER BARNBY / 06/06/2021

View Document

06/06/216 June 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JUSTIN EAGER BARNBY / 06/06/2021

View Document

06/06/216 June 2021 REGISTERED OFFICE CHANGED ON 06/06/2021 FROM TAMAROA BLACKSMITH LANE CHILWORTH GUILDFORD GU4 8NF ENGLAND

View Document

05/06/215 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JUSTIN EAGER BARNBY / 06/05/2021

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JUSTIN EAGER BARNBY / 06/05/2021

View Document

09/04/219 April 2021 SUB-DIVISION 05/03/21

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/03/208 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM HURSTBURY COMBE LANE WORMLEY GODALMING SURREY GU8 5SX ENGLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/03/1910 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/11/175 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JUSTIN EAGER BARNBY

View Document

05/11/175 November 2017 REGISTERED OFFICE CHANGED ON 05/11/2017 FROM 30 PERCY STREET LONDON W1T 2DB ENGLAND

View Document

25/08/1725 August 2017 COMPANY NAME CHANGED THUNDERFIRE LIMITED CERTIFICATE ISSUED ON 25/08/17

View Document

24/08/1724 August 2017 CESSATION OF DARREN SYMES AS A PSC

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED SIMON JUSTIN EAGER BARNBY

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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