GEOSA LIMITED
Status | ACTIVE |
Company No. | 03443576 |
Category | Private Limited Company |
Incorporated | 02 Oct 1997 |
Age | 26 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GEOSA LIMITED is an active private limited company with number 03443576. It was incorporated 26 years, 6 months, 26 days ago, on 02 October 1997. The company address is Winslade Park Manor Drive Winslade Park Manor Drive, Exeter, EX5 1FY, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Nov 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Old address: Bayly's Road Oreston Plymouth Devon PL9 7NQ
Change date: 2023-08-08
New address: Winslade Park Manor Drive Clyst St. Mary Exeter EX5 1FY
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-21
Officer name: Mr Clive John Banks
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-21
Officer name: Nigel John Frederick Boston
Documents
Appoint person secretary company with name date
Date: 08 Aug 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Franck Michelmore
Appointment date: 2023-07-21
Documents
Termination secretary company with name termination date
Date: 08 Aug 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel John Frederick Boston
Termination date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Puddy
Termination date: 2023-02-10
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Appoint person director company with name date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-22
Officer name: Mr Richard Anthony Puddy
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous extended
Date: 21 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Boston
Termination date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Change account reference date company previous shortened
Date: 29 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Boston
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Captain Nigel John Frederick Boston
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Certificate change of name company
Date: 27 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sea boston LIMITED\certificate issued on 27/05/05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Legacy
Date: 05 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 30/04/02
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; full list of members
Documents
Legacy
Date: 31 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 31/03/98 from: pembroke house 7 brunswick square bristol BS2 8PE
Documents
Certificate change of name company
Date: 13 Nov 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mockett LIMITED\certificate issued on 14/11/97
Documents
Some Companies
830A HARROGATE ROAD,BRADFORD,BD10 0RA
Number: | 10891476 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAWNER HOMES LTD,QUEENBOROUGH,ME12 9BH
Number: | 11662667 |
Status: | ACTIVE |
Category: | Private Limited Company |
COGNISENSE LEARNING AND DEVELOPMENT LIMITED
6 TEMPLE CLOSE,MILTON KEYNES,MK3 7RG
Number: | 11012670 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BOTHWELL STREET,GLASGOW,G2 6NL
Number: | SC315168 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT PROFESSIONAL SOLUTIONS LTD
UNIT C3 SPECTRUM BUSINESS ESTATE, ANTHONYS WAY,ROCHESTER,ME2 4NP
Number: | 10079695 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GRANGE AVENUE,BATLEY,WF17 7AW
Number: | 09079828 |
Status: | ACTIVE |
Category: | Private Limited Company |