GEOSEC LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

19/04/2319 April 2023 Registered office address changed from 11 the Fairway Bromley BR1 2JZ England to C/O Aacsl Accountant Limited 1st Floor North Westgate House Harlow Essex CM20 1YS on 2023-04-19

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

30/04/2230 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

22/01/2222 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

15/03/2015 March 2020 REGISTERED OFFICE CHANGED ON 15/03/2020 FROM 32 MELBOURNE COURT ANERLEY ROAD LONDON SE20 8AR ENGLAND

View Document

15/03/2015 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EHIGIE OBASEKI / 23/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR EHIGIE OBASEKI / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EHIGIE OBASEKI / 23/04/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 32 MELBOURNE COURT ANERLEY ROAD LONDON SE20 8AR ENGLAND

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 32 MELBOURNE COURT ANERLEY ROAD LONDON SE20 8AR ENGLAND

View Document

01/05/181 May 2018 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