THE GEOFF SMITH FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

21/07/2421 July 2024 Termination of appointment of Thomas Andrew Proctor as a director on 2024-07-07

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Termination of appointment of Anthony Gerrard as a director on 2022-11-03

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-06-30

View Document

08/08/218 August 2021 Termination of appointment of Irene Earls as a secretary on 2021-08-01

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

15/01/2015 January 2020 DIRECTOR APPOINTED MR GLENN JACKSON

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MISS ALISON DANCEY

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FLOOKS

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLA MASON

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR LISA SMEDLEY

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR ANTHONY GERRARD

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 DIRECTOR APPOINTED MRS CHRISTINE DOROTHY MELLOR

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICHOLA COLE / 18/04/2019

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WOOLGAR

View Document

18/04/1918 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARLS

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR TERRENCE HARLEY

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON MOAT

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HOLDAWAY

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR THOMAS ANDREW PROCTOR

View Document

23/10/1523 October 2015 04/10/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR LEIGHTON MOAT

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MICHAEL PATRICK EARLS

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR GLYN EDWARD MASON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/11/141 November 2014 DIRECTOR APPOINTED MISS NICHOLA COLE

View Document

01/11/141 November 2014 04/10/14 NO MEMBER LIST

View Document

01/11/141 November 2014 DIRECTOR APPOINTED MR PETER FLOOKS

View Document

01/11/141 November 2014 DIRECTOR APPOINTED MR NEIL DAVID WOOLGAR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 04/10/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 04/10/12 NO MEMBER LIST

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MRS LORRAINE ELIZABETH HOLDAWAY

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS LISA SMEDLEY

View Document

31/10/1131 October 2011 04/10/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 SAIL ADDRESS CHANGED FROM: C/O MR GEOFF SMITH 23 MERSHAM GARDENS BITTERNE SOUTHAMPTON SO18 6TF

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 23 MERSHAM GARDENS BITTERNE SOUTHAMPTON HAMPSHIRE SO18 6TF

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR VIKKI JACKSON

View Document

01/11/101 November 2010 04/10/10 NO MEMBER LIST

View Document

16/04/1016 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 04/10/09 NO MEMBER LIST

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LOUISE JACKSON / 02/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE EARLS / 02/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE HARLEY / 02/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAITLAND RITCHIE / 02/10/2009

View Document

06/02/096 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 SECRETARY APPOINTED IRENE EARLS

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 04/10/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 04/10/05

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 04/10/04

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 ANNUAL RETURN MADE UP TO 04/10/03

View Document

15/07/0315 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM, HAMPSHIRE PO15 5UA

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 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