GEOSIM ENGINEERING LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Change of details for Mr Darren Edward Webster-Peck as a person with significant control on 2022-07-01

View Document

15/09/2215 September 2022 Director's details changed for Mrs Linda Webster-Peck on 2022-07-01

View Document

15/09/2215 September 2022 Director's details changed for Mr Darren Edward Webster-Peck on 2022-07-01

View Document

15/09/2215 September 2022 Change of details for Mrs Linda Webster-Peck as a person with significant control on 2022-07-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-14 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Change of details for Mrs Linda Webster-Peck as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mrs Linda Webster-Peck on 2021-10-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Change of details for Mr Darren Edward Peck as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mrs Linda Peck as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Darren Edward Peck on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mrs Linda Peck on 2021-08-10

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MRS LINDA PECK / 06/04/2021

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EDWARD PECK / 06/04/2021

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN EDWARD PECK / 06/04/2021

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PECK / 06/04/2021

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA PECK / 06/04/2016

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN EDWARD PECK / 06/04/2016

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM CLAREMONT HOUSE DEANS COURT BICESTER OXFORDSHIRE OX26 6BW

View Document

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

View Accounts

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LINDA PECK / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PECK / 23/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

22/05/1722 May 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

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS LINDA PECK

View Document

27/05/1627 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

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

30/08/1230 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/11/1110 November 2011 10/11/11 STATEMENT OF CAPITAL GBP 5

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN BROOMFIELD

View Document

24/08/1124 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOMFIELD

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BROOMFIELD / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROOMFIELD / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARD PECK / 01/10/2009

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/08/08; CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 26/04/06

View Document

22/06/0622 June 2006 £ NC 3000/4000 26/04/0

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/05/056 May 2005 £ NC 1000/3000 01/04/0

View Document

06/05/056 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/056 May 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

08/09/048 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 14/08/02; NO CHANGE OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 1 MANOR FARM COTTAGE WOOTTON RIVERS MARLBOROUGH WILTSHIRE SN8 4NH

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED DESIGN ENGINEERING SERVICES (SWI NDON) LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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