GEO-DESIGN CONSULTING ENGINEERS LTD.

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

14/05/2514 May 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Change of details for Mr Robert Alexander Niel Mackean as a person with significant control on 2016-04-20

View Document

09/05/259 May 2025 Appointment of Michael John Summers as a director on 2025-04-28

View Document

09/05/259 May 2025 Appointment of James Woodman as a director on 2025-04-28

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Sub-division of shares on 2025-04-15

View Document

01/05/251 May 2025 Resolutions

View Document

25/04/2525 April 2025 Particulars of variation of rights attached to shares

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/04/1412 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIA GRANT MACKEAN / 08/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER NEIL MACKEAN / 08/04/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: THE OLD MANSE 39 SALISBURY STREET FORDINGBRIDGE HAMPSHIRE SP6 1AB

View Document

06/04/036 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON SO14 2PT

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 COMPANY NAME CHANGED BONDCO 709 LIMITED CERTIFICATE ISSUED ON 21/05/99

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information