GEOTECHNICAL AND ENVIRONMENTAL CONSULTING LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/03/2224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID FALL / 01/01/2013

View Document

22/02/1322 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 35 GODWIT ROAD SOUTHSEA HAMPSHIRE PO4 8XR UNITED KINGDOM

View Document

19/04/1219 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID FALL / 01/04/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 COMPANY NAME CHANGED BROOKSON (5666B) LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

19/02/0719 February 2007 S366A DISP HOLDING AGM 06/02/07

View Document

06/02/076 February 2007 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