COLLINS GEOFISICAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFREY COLLINS / 18/07/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARETH COLLINS / 18/07/2014

View Document

13/10/1413 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BRENDA MARION COLLINS / 18/07/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARION COLLINS / 18/07/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
WOODLAND VIEW 35 DURLETT
BROMHAM
CHIPPENHAM
WILTSHIRE
SN15 2HY

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/10/1031 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARETH COLLINS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFREY COLLINS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARION COLLINS / 08/10/2009

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: G OFFICE CHANGED 10/06/98 115 PINEHILL ROAD CROWTHONE BERKSHIRE RG45 7JP

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/12/9313 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: G OFFICE CHANGED 06/12/93 2 BACHES STREET LONDON N1 6UB

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED MAINALPHA LIMITED CERTIFICATE ISSUED ON 01/12/93

View Document

05/10/935 October 1993 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