GEOSTREAM UK LIMITED
Status | ACTIVE |
Company No. | 07534976 |
Category | Private Limited Company |
Incorporated | 18 Feb 2011 |
Age | 13 years, 3 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Czarnecki
Documents
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
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
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
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
Appoint person director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Czarnecki
Documents
Termination director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Owen
Documents
Capital allotment shares
Date: 03 May 2011
Action Date: 03 May 2011
Category: Capital
Type: SH01
Date: 2011-05-03
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Joseph Mcauliffe
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Mcauliffe
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Laurence Mcauliffe
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anna Maria Mcauliffe
Documents
Appoint person secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Anna Maria Mcauliffe
Documents
Termination director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Owen
Documents
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
Some Companies
100% STAINLESS PROPERTIES LIMITED
UNIT 1 CHITTLEBURN BUSINESS PARK,PLYMOUTH,PL8 2PH
Number: | 09173997 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LAURELS FARM,NANTWICH,CW5 7PE
Number: | 11865267 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SPRINGFEILD COURT,ELGIN,IV30 6XY
Number: | SC569723 |
Status: | ACTIVE |
Category: | Private Limited Company |
167A HIGH STREET,SLOUGH,SL3 8LP
Number: | 10981365 |
Status: | ACTIVE |
Category: | Private Limited Company |