- Company Overview for GEOCS LIMITED (11238748)
- Filing history for GEOCS LIMITED (11238748)
- People for GEOCS LIMITED (11238748)
- Registers for GEOCS LIMITED (11238748)
- More for GEOCS LIMITED (11238748)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
10 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
03 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2020 | CONNOT | Change of name notice | |
10 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
12 Mar 2019 | EH03 | Elect to keep the secretaries register information on the public register | |
12 Mar 2019 | EH01 | Elect to keep the directors' register information on the public register | |
12 Mar 2019 | PSC04 | Change of details for Mr James Michael O'neill as a person with significant control on 14 February 2019 | |
12 Mar 2019 | PSC07 | Cessation of Stephen Marney as a person with significant control on 14 February 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from 66 Isis Lake Spine Road South Cerney Cirencester GL7 5LT United Kingdom to 38 Brassmill Lane Bath BA1 3JD on 8 March 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Stephen Marney as a director on 14 February 2019 | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|