GEOSYNTHETIC TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewCessation of Duncan James Alexander as a person with significant control on 2021-10-25

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Termination of appointment of Olga Jean Alexander as a director on 2023-04-09

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Statement of capital on 2021-01-05

View Document

10/08/2110 August 2021 Statement of capital on 2021-02-01

View Document

10/08/2110 August 2021 Statement of capital on 2021-06-30

View Document

10/08/2110 August 2021 Statement of capital on 2021-05-20

View Document

10/08/2110 August 2021 Statement of capital on 2021-03-05

View Document

10/08/2110 August 2021 Statement of capital on 2021-04-30

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/09/1912 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ORD ALEXANDER / 06/04/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN JAMES ALEXANDER / 06/04/2019

View Document

10/10/1810 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN JAMES ALEXANDER / 05/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ORD ALEXANDER / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES ALEXANDER / 05/07/2018

View Document

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN JAMES ALEXANDER / 05/07/2018

View Document

09/11/179 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA JEAN ALEXANDER / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES ALEXANDER / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORD ALEXANDER / 14/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ORD ALEXANDER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ORD ALEXANDER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JAMES ALEXANDER

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 100030

View Document

10/02/1610 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ADOPT ARTICLES 21/11/2012

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES ALEXANDER / 30/06/2012

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN JAMES ALEXANDER / 30/06/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES ALEXANDER / 30/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORD ALEXANDER / 29/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES ALEXANDER / 28/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORD ALEXANDER / 28/06/2012

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES ALEXANDER / 04/07/2010

View Document

06/07/106 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ORD ALEXANDER / 28/01/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLGA JEAN ALEXANDER / 28/01/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM LITTLE BULMER FARM WISTON ROAD, NAYLAND COLCHESTER ESSEX CO6 4LT

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 AUDITOR'S RESIGNATION

View Document

20/09/0420 September 2004 RE SECTION 394

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: NAGS CORNER WISSINGTON ROAD, NAYLAND, COLCHESTER ESSEX CO6 4LT

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RE:CONSTITUTION OF BOAR 01/08/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: SHALFORD COURT 95 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL

View Document

13/08/9913 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/10/9516 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

28/07/9428 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 190 DUCANE ROAD ACTON LONDON W12 0BJ

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: 190 DUCANE ROAD ACTON LONDON W12 0BJ

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: SHALFORD COURT 95 SPRINGFIELD ROAD CHELMSFORD ESSEX. CM2 6JL

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: AVON HOUSE 172,AVON ROAD CRANHAM,UPMINSTER ESSEX

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 50 OLD ST LONDON EC1V 9AQ

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 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