GEO2 REMEDIATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
16/04/2516 April 2025 | Registration of charge 046385320004, created on 2025-04-11 |
15/04/2515 April 2025 | Satisfaction of charge 046385320003 in full |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-02-29 |
22/04/2422 April 2024 | Registration of charge 046385320003, created on 2024-04-12 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
07/03/237 March 2023 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to Coniston House Louisa Street Idle Bradford BD10 8NE on 2023-03-07 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/08/2012 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILSON / 15/11/2019 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
18/11/1918 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
18/09/1818 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046385320002 |
13/09/1813 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/09/183 September 2018 | CESSATION OF PAUL DAVY STAPLETON AS A PSC |
03/09/183 September 2018 | CESSATION OF MARK CHRISTOPHER SWINDELLS AS A PSC |
03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEO2 HOLDINGS LIMITED |
15/08/1815 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
27/06/1627 June 2016 | ADOPT ARTICLES 16/06/2016 |
21/01/1621 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/04/1529 April 2015 | 28/02/15 STATEMENT OF CAPITAL GBP 111 |
30/03/1530 March 2015 | ADOPT ARTICLES 26/02/2015 |
09/03/159 March 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, SECRETARY PETER STAPLETON |
10/02/1510 February 2015 | SECRETARY APPOINTED MR PAUL DAVY STAPLETON |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR ADAM WILSON |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/01/1420 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/02/1319 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/03/1214 March 2012 | ADOPT ARTICLES 24/02/2012 |
31/01/1231 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/01/1127 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SWINDELLS / 16/01/2009 |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0710 May 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 4 REDCOTE LANE, KIRKSTALL LEEDS WEST YORKSHIRE LS4 2AL |
10/03/0710 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/077 March 2007 | COMPANY NAME CHANGED MCFADDEN ENVIRONMENTAL SOLUTIONS LTD CERTIFICATE ISSUED ON 07/03/07 |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/07/052 July 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | COMPANY NAME CHANGED MCFADDEN ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/12/03 |
19/11/0319 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | SECRETARY RESIGNED |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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