GEO VISUAL SYSTEMS LIMITED

2 Beuachamp Court 2 Beuachamp Court, Barnet, EN5 5TZ, Hertfordshire, England
StatusACTIVE
Company No.02057641
CategoryPrivate Limited Company
Incorporated23 Sep 1986
Age37 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steve tyson

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; no change of members

Documents

View document PDF

Legacy

Date: 20 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363b

Description: Return made up to 31/05/95; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/93; full list of members

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 22 Sep 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/92; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/91; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/05/90; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 22/09

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/05/89; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/03/88; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 15 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Certificate incorporation

Date: 23 Sep 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

ALAM AND BROTHERS LIMITED

36 REGENT STREET,LLANGOLLEN,LL20 8HS

Number:11902368
Status:ACTIVE
Category:Private Limited Company

APRIL STRATEGY LLP

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

PIZZA CAKE (IRVINE) LTD.

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

PROJECT SURE LIMITED

1 - 3 CHESTER ROAD,SOUTH WIRRAL,CH64 9PA

Number:11048563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source