BADLEY GEOSCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Rosamund Anne Hudson as a director on 2025-02-03

View Document

07/02/257 February 2025 Termination of appointment of Rosamund Anne Hudson as a secretary on 2025-02-03

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

28/10/2128 October 2021 Appointment of Ms Rosamund Anne Hudson as a director on 2021-10-26

View Document

28/10/2128 October 2021 Appointment of Mr Andrew Stephen Foster as a director on 2021-10-26

View Document

28/10/2128 October 2021 Appointment of Dr David Quinn as a director on 2021-10-26

View Document

28/10/2128 October 2021 Cessation of Brett Freeman as a person with significant control on 2021-10-26

View Document

28/10/2128 October 2021 Notification of Badley Geoscience Holdings Limited as a person with significant control on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Brett Freeman as a director on 2021-10-27

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR BRETT FREEMAN / 19/11/2020

View Document

24/03/2024 March 2020 SECRETARY APPOINTED MRS ROSAMUND ANNE HUDSON

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / DR BRETT FREEMAN / 24/05/2019

View Document

09/09/199 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 1333

View Document

12/06/1912 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 GY AGREEMENT 24/05/2019

View Document

10/06/1910 June 2019 AMR AGREEMENT 24/05/2019

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS

View Document

28/05/1928 May 2019 CESSATION OF GRAHAM YIELDING AS A PSC

View Document

28/05/1928 May 2019 CESSATION OF ALAN MICHAEL ROBERTS AS A PSC

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM YIELDING

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY ALAN ROBERTS

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CESSATION OF ALAN ROBERTS AS A PSC

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ROBERTS

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN MICHAEL ROBERTS / 01/01/2012

View Document

12/12/1212 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MICHAEL ROBERTS / 01/01/2012

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRETT FREEMAN / 01/09/2011

View Document

07/12/117 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM YIELDING / 02/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRETT FREEMAN / 02/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALAN MICHAEL ROBERTS / 02/10/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA BADLEY

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BADLEY

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/11/0214 November 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