GEO SITE AND TESTING SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 077470100007, created on 2025-07-18

View Document

15/01/2515 January 2025 Termination of appointment of Thomas Gray as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

08/10/248 October 2024 Registration of charge 077470100006, created on 2024-10-07

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

21/08/2421 August 2024 Change of details for Caiman Bidco Limited as a person with significant control on 2024-02-19

View Document

18/07/2418 July 2024 Satisfaction of charge 077470100005 in full

View Document

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

View Document

27/02/2427 February 2024 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

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

View Accounts

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

03/05/233 May 2023 Registration of charge 077470100005, created on 2023-04-28

View Document

12/01/2312 January 2023 Satisfaction of charge 077470100004 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 077470100003 in full

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

16/11/2116 November 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2123 July 2021 Previous accounting period shortened from 2021-08-31 to 2020-12-31

View Document

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

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 CESSATION OF DENZIL VAUGHAN EDWARDS AS A PSC

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DENZIL EDWARDS

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077470100002

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS EMMA VICTORIA WILLIAMS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR DENZIL VAUGHAN EDWARDS

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 3 MURRAY STREET LLANELLI CARMARTHENSHIRE SA15 1AQ

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM THE STEBONHEATH CENTRE STEBONHEATH TERRACE LLANELLI CARMARTHENSHIRE SA15 1NE

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR DENZIL EDWARDS

View Document

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

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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