GEOSYNTHETICS LIMITED

Unit 2 Charnwood Edge Business Park Unit 2 Charnwood Edge Business Park, Cossington, LE7 4UZ, Leicester, United Kingdom
StatusACTIVE
Company No.03494214
CategoryPrivate Limited Company
Incorporated16 Jan 1998
Age26 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

GEOSYNTHETICS LIMITED is an active private limited company with number 03494214. It was incorporated 26 years, 3 months, 21 days ago, on 16 January 1998. The company address is Unit 2 Charnwood Edge Business Park Unit 2 Charnwood Edge Business Park, Cossington, LE7 4UZ, Leicester, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034942140004

Charge creation date: 2023-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chris Foxton

Change date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chris Foxton

Change date: 2021-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Georgina Louise Cooley

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jul 2018

Category: Address

Type: AD03

New address: Fleming Road Harrowbrook Industrial Estate Hinckley Leicestershire LE10 3DU

Documents

View document PDF

Change sail address company with new address

Date: 12 Jul 2018

Category: Address

Type: AD02

New address: Fleming Road Harrowbrook Industrial Estate Hinckley Leicestershire LE10 3DU

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hansam Group Ltd

Change date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Old address: 340 Melton Road Leicester Leicestershire LE4 7SL

New address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ

Change date: 2018-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chris Foxton

Change date: 2018-01-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Tracy Woods

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Georgina Louise Cooley

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tracy Woods

Change date: 2018-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgina Cooley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-02

Officer name: Tracy Woods

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracy Woods

Change date: 2013-01-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-16

Old address: 340 Melton Road Leicester Leicestershire England LE47SL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-15

Old address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Legacy

Date: 11 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chris Foxton

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jane bloom

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / chris foxton / 26/02/2007

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Resolution

Date: 15 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/02/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 06/02/06 from: the winding house narborough wood park enderby leicestershire LE19 4XT

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 25/03/03 from: quorn house 21 station road hinckley leicestershire LE10 1AW

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 28/02/99

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDELISA LIMITED

CAROLINE HOUSE,SKIPTON,BD23 1FB

Number:06553166
Status:ACTIVE
Category:Private Limited Company

DEVELOPING CREATIVE MUSIC LIMITED

10 Y SGWAR,DINAS POWYS,CF64 4YR

Number:07734703
Status:ACTIVE
Category:Private Limited Company

FREEHOLD CENTRE (AMBERLEY WAY) MANAGEMENT COMPANY LIMITED(THE)

THE ANGLIA CENTRE BLACKWATER CLOSE,RAINHAM,RM13 8UA

Number:02003355
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LETSHIRE LTD

2 LONSDALE STREET,MANCHESTER,M40 2FT

Number:06212902
Status:ACTIVE
Category:Private Limited Company

SOLACE AID LTD

62 CAMDEN ROAD,LONDON,NW1 9DR

Number:11607961
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ST VINCENT RESERVE (UK) LP

33 WIGMORE STREET,LONDON,W1U 1BZ

Number:LP013269
Status:ACTIVE
Category:Limited Partnership

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