GEOSYNTHETICS LABORATORIES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

17/10/2417 October 2024 Director's details changed for Mark Boothroyd on 2024-06-07

View Document

17/10/2417 October 2024 Director's details changed for Mr Mark Anthony Pass on 2022-03-02

View Document

22/09/2422 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Gordon Hugh Donald as a director on 2023-06-30

View Document

13/06/2313 June 2023 Appointment of Mr James Mathew Thomas Herbert as a director on 2023-06-12

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

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

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOOTHROYD / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 05/12/2016

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK BOOTHROYD / 09/11/2016

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM STUBBEN EDGE HALL ASHOVER ROAD, STUBBEN EDGE ASHOVER CHESTERFIELD DERBYSHIRE S45 0EU

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARWICK

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR GORDON HUGH DONALD

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM GEOFABRICS LTD C/O GEOFABRICS LIMITED SKELTON GRANGE ROAD STOURTON, LEEDS, WEST YORKSHIRE LS10 1RZ

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: C/O GEOFABRICS LIMITED SKELTON GRANGE ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RD

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: PO BOX 7 HUDDERSFIELD ROAD LIVERSEDGE WEST YORKSHIRE WF15 7XA

View Document

15/09/0415 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/09/962 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

31/08/9431 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/932 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/08/9329 August 1993 SECRETARY RESIGNED

View Document

20/08/9320 August 1993 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