GEOSET ENGINEERS LIMITED

20 Play Platt 20 Play Platt, Reading, RG7 5AU, Berkshire, England
StatusACTIVE
Company No.09089842
CategoryPrivate Limited Company
Incorporated17 Jun 2014
Age10 years, 1 day
JurisdictionEngland Wales

SUMMARY

GEOSET ENGINEERS LIMITED is an active private limited company with number 09089842. It was incorporated 10 years, 1 day ago, on 17 June 2014. The company address is 20 Play Platt 20 Play Platt, Reading, RG7 5AU, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 2023

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: 25 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2023

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Egidorio Lourenco Dias

Notification date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 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: 10 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2022

Action Date: 06 Mar 2022

Category: Address

Type: AD01

New address: 20 Play Platt Theale Reading Berkshire RG7 5AU

Old address: Gautam House 1-3 Shenley Avenue Ruislip Manor HA4 6BP England

Change date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

New address: Gautam House 1-3 Shenley Avenue Ruislip Manor HA4 6BP

Old address: 12 London Mews London W2 1HY England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Egidorio Lourenco Dias

Change date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

New address: 12 London Mews London W2 1HY

Old address: 20 Play Platt Theale Berkshire RG7 5AU

Change date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 Oct 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-24

New address: 20 Play Platt Theale Berkshire RG7 5AU

Old address: 12 London Mews London W2 1HY England

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-17

Officer name: Mr Lourenco Dias

Documents

View document PDF

Incorporation company

Date: 17 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRACEHART LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:01978975
Status:ACTIVE
Category:Private Limited Company

CBF CHURCH LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:08029685
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAM75 LTD

10 BESSBOROUGH ROAD,BIRMINGHAM,B25 8ST

Number:11394320
Status:ACTIVE
Category:Private Limited Company

DIGI DYNAMICS LTD

39 POOLE HILL,BOURNEMOUTH,BH2 5BW

Number:10095202
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAZY CROFTER BUNKHOUSE LTD

MACKAY'S ROOMS DURINE,LAIRG,IV27 4PN

Number:SC429391
Status:ACTIVE
Category:Private Limited Company

PHYSIOWORKS EUROPE LIMITED

1 LLYS ALARCH,RHYL,LL18 4QG

Number:07149199
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