GEOTECHNICAL SITE AND SEWER ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Certificate of change of name

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registered office address changed from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England to Berkeley Townsend Hunter House Hutton Road Shenfield Essex CM15 8NL on 2023-09-28

View Document

28/09/2328 September 2023 Registered office address changed from Berkeley Townsend Hunter House Hutton Road Shenfield Essex CM15 8NL England to Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2023-09-28

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

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

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-07-27 with updates

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

18/06/2118 June 2021 Registered office address changed from Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF England to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARKER

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM HIGH MILL BOLAM LANE BUCKTON BRIDLINGTON NORTH HUMBERSIDE YO16 6XQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY DEBBIE RAVEN

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR PHILIP BARKER

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MRS DEBBIE RAVEN

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

26/12/1626 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

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM EAGLE HOUSE 43 STATION ROAD REEDHAM NORFOLK NR13 3TB

View Document

31/01/1631 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/12/144 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY GRAINGER / 23/02/2014

View Document

17/12/1317 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS BULL

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1315 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY ROBLIN

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM PREMIER HOUSE LODGE FARM WOODHAM WALTER MALDON ESSEX CM9 6RL

View Document

08/12/118 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

17/08/1117 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

15/12/1015 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM GROUND FLR, BOUNDARY HSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE UNITED KINGDOM

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED PAUL ANTONY GRAINGER

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED GREGORY DAVID ROBLIN

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED THOMAS PETER BULL

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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