GEO SITE AND TESTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 077470100007, created on 2025-07-18 |
15/01/2515 January 2025 | Termination of appointment of Thomas Gray as a director on 2024-12-31 |
15/01/2515 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
15/01/2515 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
08/10/248 October 2024 | Registration of charge 077470100006, created on 2024-10-07 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
21/08/2421 August 2024 | Change of details for Caiman Bidco Limited as a person with significant control on 2024-02-19 |
18/07/2418 July 2024 | Satisfaction of charge 077470100005 in full |
27/02/2427 February 2024 | Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-27 |
27/02/2427 February 2024 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-10-17 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
03/05/233 May 2023 | Registration of charge 077470100005, created on 2023-04-28 |
12/01/2312 January 2023 | Satisfaction of charge 077470100004 in full |
12/01/2312 January 2023 | Satisfaction of charge 077470100003 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Accounts for a small company made up to 2020-12-31 |
23/07/2123 July 2021 | Previous accounting period shortened from 2021-08-31 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/03/2019 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
06/12/186 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES |
21/08/1821 August 2018 | CESSATION OF DENZIL VAUGHAN EDWARDS AS A PSC |
21/08/1821 August 2018 | APPOINTMENT TERMINATED, DIRECTOR DENZIL EDWARDS |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
21/06/1621 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077470100002 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/08/1519 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
14/10/1414 October 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/08/1420 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
10/10/1310 October 2013 | DIRECTOR APPOINTED MRS EMMA VICTORIA WILLIAMS |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
19/08/1319 August 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
21/05/1321 May 2013 | DIRECTOR APPOINTED MR DENZIL VAUGHAN EDWARDS |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 3 MURRAY STREET LLANELLI CARMARTHENSHIRE SA15 1AQ |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
22/08/1222 August 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
28/05/1228 May 2012 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM THE STEBONHEATH CENTRE STEBONHEATH TERRACE LLANELLI CARMARTHENSHIRE SA15 1NE |
27/03/1227 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/01/1213 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DENZIL EDWARDS |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM C/O EASY BOOKS WALES UNIT 4, DRAGON 24 LLANELLI CARMARTHENSHIRE SA15 2LF UNITED KINGDOM |
19/08/1119 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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