GEOSCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Robin Curtis as a director on 2025-01-06

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Termination of appointment of Lucy Cotton as a director on 2024-02-09

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Termination of appointment of Jonathan Charles Gutmanis as a director on 2023-10-26

View Document

01/11/231 November 2023 Termination of appointment of Peter Ledingham as a director on 2023-10-26

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

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

View Accounts

14/10/2214 October 2022 Notification of Linda Batchelor as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Notification of James Batchelor as a person with significant control on 2022-10-14

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Appointment of Mr James William Batchelor as a director on 2022-09-22

View Document

28/09/2228 September 2022 Termination of appointment of Anthony Stephen Batchelor as a director on 2022-09-19

View Document

27/09/2227 September 2022 Cessation of Anthony Stephen Batchelor as a person with significant control on 2022-09-19

View Document

25/02/2225 February 2022 Appointment of Mr Nathan Prior as a director on 2022-02-01

View Document

25/02/2225 February 2022 Appointment of Miss Lucy Cotton as a director on 2022-02-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

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

View Accounts

04/02/154 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 AUD RES LETTER

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR RICHARD NEWHAM REED

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN CURTIS / 17/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEDINGHAM / 17/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/04/0128 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: SILWOOD PARK BUCKHURST ROAD ASCOT BERKS SL5 7GW

View Document

17/01/9417 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/01/9313 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/929 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/04/929 April 1992 SECRETARY RESIGNED

View Document

28/01/9228 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 EXEMPTION FROM APPOINTING AUDITORS 04/04/90

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/01/909 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

03/06/883 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: G OFFICE CHANGED 22/02/88 POLLEN HOUSE 10/12 CORK STREET LONDON W1X 1PD

View Document

22/02/8822 February 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/02/8822 February 1988 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/8826 January 1988 NC INC ALREADY ADJUSTED

View Document

26/01/8826 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/12/87

View Document

26/01/8826 January 1988 WD 04/01/88 AD 11/12/87--------- � SI 25200@1=25200 � IC 400/25600

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/8629 August 1986 NEW DIRECTOR APPOINTED

View Document

31/07/8531 July 1985 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