GEO VISUAL SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02057641 |
Category | Private Limited Company |
Incorporated | 23 Sep 1986 |
Age | 37 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GEO VISUAL SYSTEMS LIMITED is an active private limited company with number 02057641. It was incorporated 37 years, 8 months, 23 days ago, on 23 September 1986. The company address is 2 Beuachamp Court 2 Beuachamp Court, Barnet, EN5 5TZ, Hertfordshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Jun 2024
Action Date: 22 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-22
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type dormant
Date: 19 Jun 2023
Action Date: 22 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 16 Jul 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 22 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-22
Documents
Gazette filings brought up to date
Date: 18 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 22 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-22
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 22 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 22 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-22
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 22 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-22
Documents
Confirmation statement with no updates
Date: 02 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
New address: 2 Beuachamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
Old address: Kingswick House Kingswick Drive Sunninghill Berks SL5 7BH
Change date: 2017-11-13
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 22 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-22
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2016
Action Date: 22 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-22
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2015
Action Date: 22 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2014
Action Date: 22 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 22 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-22
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brennan Williams
Change date: 2013-06-01
Documents
Change person secretary company with change date
Date: 09 Sep 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-01
Officer name: Karen Shaw
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2012
Action Date: 22 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2011
Action Date: 22 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Brennan Williams
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2010
Action Date: 22 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2009
Action Date: 22 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-22
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2008
Action Date: 22 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-22
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steve tyson
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2007
Action Date: 22 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-22
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2007
Action Date: 22 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-22
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2005
Action Date: 22 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2005
Action Date: 22 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-22
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2003
Action Date: 22 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-22
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2002
Action Date: 22 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-22
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2001
Action Date: 22 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-22
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 22 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-22
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1999
Action Date: 22 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-22
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 1998
Action Date: 22 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-22
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Oct 1997
Action Date: 22 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-22
Documents
Legacy
Date: 20 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Legacy
Date: 20 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1996
Action Date: 22 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-22
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363b
Description: Return made up to 31/05/95; no change of members
Documents
Legacy
Date: 14 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 14/11/95 from: taithngers house 27 beech hill road sunningdale berkshire SL5 0BW
Documents
Accounts with accounts type full
Date: 02 Oct 1995
Action Date: 22 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-22
Documents
Legacy
Date: 25 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 01/09/94 from: 3 fountain gardens osborne road windsor berks SL4 3SZ
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Accounts with accounts type full
Date: 18 Apr 1994
Action Date: 22 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-22
Documents
Legacy
Date: 23 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 1993
Action Date: 22 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-22
Documents
Legacy
Date: 18 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 18/09/92 from: flat 4, southern hay cavendish road weybridge surrey KT13 0JH
Documents
Certificate change of name company
Date: 26 Aug 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed setleague LIMITED\certificate issued on 27/08/92
Documents
Legacy
Date: 30 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; no change of members
Documents
Legacy
Date: 30 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 30/07/92 from: 40 warren road orpington kent BR6 6HY
Documents
Accounts with accounts type small
Date: 08 Apr 1992
Action Date: 22 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-22
Documents
Legacy
Date: 03 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 03/04/92 from: 3 canford drive addlestone surrey KT15 2HH
Documents
Legacy
Date: 12 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/91; no change of members
Documents
Legacy
Date: 25 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 25/07/91 from: 40,warren road orpington kent BR6 6HY
Documents
Accounts with accounts type full
Date: 15 Mar 1991
Action Date: 22 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-22
Documents
Accounts with accounts type full
Date: 09 Jul 1990
Action Date: 22 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-22
Documents
Legacy
Date: 04 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/05/90; full list of members
Documents
Legacy
Date: 16 Jan 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 22/09
Documents
Accounts with accounts type full
Date: 11 Dec 1989
Action Date: 22 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-22
Documents
Accounts with accounts type full
Date: 11 Dec 1989
Action Date: 22 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-22
Documents
Legacy
Date: 11 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/05/89; full list of members
Documents
Legacy
Date: 24 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/03/88; full list of members
Documents
Legacy
Date: 02 Mar 1988
Category: Address
Type: 287
Description: Registered office changed on 02/03/88 from: 3,woodstock avenue ealing london W13 9UQ
Documents
Legacy
Date: 17 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 17/11/87 from: 40 warren road orpington kent BR6 6HY
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 15 Oct 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 06 Oct 1986
Category: Address
Type: 287
Description: Registered office changed on 06/10/86 from: 49 green lanes london N16 9BU
Documents
Certificate incorporation
Date: 23 Sep 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
36 REGENT STREET,LLANGOLLEN,LL20 8HS
Number: | 11902368 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GRESSE STREET,LONDON,W1T 1QL
Number: | OC328570 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GARVEY PLANT (EXCAVATION) LIMITED
TRAFFORD PARK RD,MANCHESTER,M32 8RJ
Number: | 00964771 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 BIRKWOOD PLACE,GLASGOW,G77 5FW
Number: | SC370912 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT DEVELOPMENT WORKSHOP LIMITED
RAGAN HOUSE,WARRINGTON,WA4 1JH
Number: | 02387952 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 3 CHESTER ROAD,SOUTH WIRRAL,CH64 9PA
Number: | 11048563 |
Status: | ACTIVE |
Category: | Private Limited Company |