WEB GEO SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

29/07/2529 July 2025 NewCessation of Jean-Thomas Rouzin as a person with significant control on 2024-07-10

View Document

24/10/2424 October 2024 Termination of appointment of Jean-Thomas Rouzin as a director on 2024-10-01

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

18/07/2418 July 2024 Appointment of Mr Marc Alain Yves Forestier as a director on 2024-07-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

29/06/2129 June 2021 Change of details for Jean-Thomas Rouzin as a person with significant control on 2021-06-01

View Document

29/06/2129 June 2021 Director's details changed for Jean-Thomas Rouzin on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATHIAS FLITI / 02/05/2018

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHIAS FLITI

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-THOMAS ROUZIN

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

25/04/1825 April 2018 NOTIFICATION OF PSC STATEMENT ON 19/04/2018

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

07/05/177 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

25/08/1525 August 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

24/08/1524 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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