GEO-ENVIRONMENTAL SCIENCES LIMITED

Unit 7 Danworth Farm Unit 7 Danworth Farm, Hassocks, BN6 9GL, West Sussex
StatusACTIVE
Company No.06815436
CategoryPrivate Limited Company
Incorporated10 Feb 2009
Age15 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

GEO-ENVIRONMENTAL SCIENCES LIMITED is an active private limited company with number 06815436. It was incorporated 15 years, 4 months, 9 days ago, on 10 February 2009. The company address is Unit 7 Danworth Farm Unit 7 Danworth Farm, Hassocks, BN6 9GL, West Sussex.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Old address: 28 Crescent Road Brighton East Sussex BN2 3RP United Kingdom

Change date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Frank Brown

Change date: 2013-03-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 11 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-11

Officer name: Mr Jonathan Mark Tingley

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: 1 Sterling Court Loddington Kettering Northants NN14 1RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2011

Action Date: 26 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-26

Capital : 132 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Frank Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin John Roberts

Change date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Jonathan Mark Tingley

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glyn Evans

Change date: 2010-04-07

Documents

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Glyn Evans

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glyn Evans

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2009

Action Date: 10 Feb 2009

Category: Capital

Type: SH01

Date: 2009-02-10

Capital : 99 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2009

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin John Roberts

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Tingley

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 10 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKSIDE SITE MANAGEMENT LIMITED

3 LOWTHER GARDENS,GRANGE OVER SANDS,LA11 7EX

Number:08565566
Status:ACTIVE
Category:Private Limited Company

FLYING PIG AND LOBSTER LIMITED

8 HEWITT STREET,MANCHESTER,M15 4GB

Number:08725637
Status:ACTIVE
Category:Private Limited Company

PENPOL PROPERTIES LIMITED

GROVE FARM EAST HILL,TRURO,TR4 8EG

Number:04092653
Status:ACTIVE
Category:Private Limited Company

QINGDAO B&R BUSINESS TRADING CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09052727
Status:ACTIVE
Category:Private Limited Company

RAMPRATE LIMITED

16 WEMBLEY PARK DRIVE,MIDDLESEX,HA9 8HA

Number:02232513
Status:ACTIVE
Category:Private Limited Company

THRUST PARTNERS LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL024209
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