JOHN MEREDITH GEOPHYSICAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 03/07/243 July 2024 | Director's details changed for Mr John Edwin Charles Meredith on 2024-07-03 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/10/235 October 2023 | Termination of appointment of Raymond George Godson as a secretary on 2023-10-05 |
| 05/10/235 October 2023 | Registered office address changed from The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom to 6 Charlotte Street Bath BA1 2NE on 2023-10-05 |
| 05/10/235 October 2023 | Appointment of Mr Matthew George Small as a secretary on 2023-10-05 |
| 02/08/232 August 2023 | Total exemption full accounts made up to 2023-06-30 |
| 16/07/2316 July 2023 | Secretary's details changed for Mr Raymond George Godson on 2020-12-10 |
| 16/07/2316 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 03/03/233 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 27/02/1827 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM THE ROCK HATFIELD LEOMINSTER HR6 0SE UNITED KINGDOM |
| 23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 6-7 POLLEN STREET LONDON W1S 1NJ |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MEREDITH |
| 04/04/174 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 24/06/1624 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
| 09/07/159 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 30/04/1530 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
| 30/06/1430 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 20/03/1420 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
| 01/07/131 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 14/03/1314 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
| 16/07/1216 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
| 15/03/1215 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEREDITH / 04/01/2012 |
| 23/08/1123 August 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
| 24/02/1124 February 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEREDITH / 31/10/2009 |
| 08/07/108 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
| 22/06/0922 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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