Advanced company searchLink opens in new window

GEOCS LIMITED

Company number 11238748

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2020-06-02
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-07
  • GBP 100