GEO - GROUND ENGINEERING OPERATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
| 22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD ROBERT WILLIAM BOSTYN / 19/12/2016 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/01/1615 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE FILIPE DE JESUS SOUSA CORREIA / 15/05/2015 |
| 15/01/1615 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
| 14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE ANDRE CAPITAO-MOR DA COSTA E SILVA / 26/08/2015 |
| 13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD ROBERT WILLIAM BOSTYN / 21/05/2015 |
| 13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE ANDRE CAPITAO-MOR DA COSTA E SILVA / 21/05/2015 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/11/1513 November 2015 | 04/04/13 STATEMENT OF CAPITAL GBP 100000 |
| 06/11/156 November 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 06/11/156 November 2015 | SAIL ADDRESS CREATED |
| 06/11/156 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 22/12/1422 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/02/1427 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JORGE FILIPE DE JESUS SOUSAS CORREIA |
| 27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE FILIPE DE JESUS SOUSAS CORREIA / 28/08/2012 |
| 10/01/1410 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
| 10/10/1310 October 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
| 31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM PARK HOUSE 111 UXBRIGDE ROAD LONDON LONDON W5 5LB UNITED KINGDOM |
| 05/07/135 July 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
| 05/06/135 June 2013 | 31/12/12 TOTAL EXEMPTION FULL |
| 23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND |
| 24/12/1224 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
| 28/08/1228 August 2012 | DIRECTOR APPOINTED MR JORGE FILIPE DE JESUS SOUSA CORREIA |
| 20/12/1120 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE ANDRE CAPITAO-MOR DE COSTA E SILVA / 20/12/2011 |
| 20/12/1120 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/12/1120 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE FILIPE DE JESUS SOUSAS CORREIA / 20/12/2011 |
More Company Information
Recently Viewed
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