GEOSCIENCE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

02/05/242 May 2024 Registered office address changed from The Grange Bovingdon Green Bovingdon Hemel Hempstead HP3 0LB England to The Old Vicarage Stoven Beccles NR34 8ER on 2024-05-02

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH

View Document

05/03/195 March 2019 CESSATION OF ALAN BOOTH AS A PSC

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 16 STATION ROAD CHESHAM HP5 1DH ENGLAND

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JOHNSON

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 49 GROVEWOOD CLOSE CHORLEYWOOD RICKMANSWORTH WD3 5PX ENGLAND

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 126 HIGH STREET CHESHAM HP5 1EB UNITED KINGDOM

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR RAYMOND PAUL YOUNG

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR GRAHAM DORE

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR JAMES ANTHONY CLARK

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR ALAN BOOTH

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/07/164 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information