GEOSTREAM UK LIMITED

Mcauliffe House Mcauliffe House, Bilston, WV14 0TP, West Midlands
StatusACTIVE
Company No.07534976
CategoryPrivate Limited Company
Incorporated18 Feb 2011
Age13 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

GEOSTREAM UK LIMITED is an active private limited company with number 07534976. It was incorporated 13 years, 3 months, 17 days ago, on 18 February 2011. The company address is Mcauliffe House Mcauliffe House, Bilston, WV14 0TP, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-17

Psc name: Michael Laurence Mcauliffe

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-17

Psc name: Stephen Joseph Mcauliffe

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-17

Psc name: John Michael Mcauliffe

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna-Maria Mcauliffe

Cessation date: 2023-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-17

Psc name: Mcauliffe Group Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-07

Charge number: 075349760001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Joseph Mcauliffe

Change date: 2014-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Mcauliffe

Change date: 2014-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Mr Michael Laurence Mcauliffe

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Miss Anna Maria Mcauliffe

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-18

Officer name: Miss Anna Maria Mcauliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change sail address company with old address

Date: 05 Mar 2014

Category: Address

Type: AD02

Old address: 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Czarnecki

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change sail address company

Date: 02 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Old address: 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom

Change date: 2011-06-06

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Czarnecki

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Owen

Documents

View document PDF

Capital allotment shares

Date: 03 May 2011

Action Date: 03 May 2011

Category: Capital

Type: SH01

Date: 2011-05-03

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Joseph Mcauliffe

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Mcauliffe

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Laurence Mcauliffe

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Maria Mcauliffe

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Anna Maria Mcauliffe

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Owen

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 18 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

100% STAINLESS PROPERTIES LIMITED

UNIT 1 CHITTLEBURN BUSINESS PARK,PLYMOUTH,PL8 2PH

Number:09173997
Status:ACTIVE
Category:Private Limited Company

ECO CLIMATE CONTROL LIMITED

20 LITTLE OXLEY, LEYBOURNE,KENT,ME19 5QU

Number:06341956
Status:ACTIVE
Category:Private Limited Company

FULCRUM INFRASTRUCTURE GROUP LIMITED

4TH FLOOR,LONDON,W1J 7NJ

Number:06046377
Status:ACTIVE
Category:Private Limited Company

JH FRESH FOODS LTD

LAURELS FARM,NANTWICH,CW5 7PE

Number:11865267
Status:ACTIVE
Category:Private Limited Company

JRS PIPELINE SERVICES LTD

3 SPRINGFEILD COURT,ELGIN,IV30 6XY

Number:SC569723
Status:ACTIVE
Category:Private Limited Company

KUNDAN INTERNATIONAL LIMITED

167A HIGH STREET,SLOUGH,SL3 8LP

Number:10981365
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