Advanced company searchLink opens in new window

GEISTLICH SONS LIMITED

Company number 00650949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
26 Feb 2018 AA Accounts for a small company made up to 31 December 2017
27 Jul 2017 TM01 Termination of appointment of Paul Markus Helfenstein as a director on 27 July 2017
12 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
09 Feb 2017 AA Full accounts made up to 31 December 2016
04 May 2016 AA Accounts for a small company made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 600,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/06/2024 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/06/2024 under section 1088 of the Companies Act 2006
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 600,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/06/2024 under section 1088 of the Companies Act 2006
02 Mar 2015 AA Accounts for a small company made up to 31 December 2014
16 Sep 2014 TM01 Termination of appointment of Peter Geistlich as a director on 24 July 2014
11 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 600,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/06/2024 under section 1088 of the Companies Act 2006
20 Feb 2014 AA Accounts for a small company made up to 31 December 2013
29 Aug 2013 AA Accounts for a small company made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/06/2024 under section 1088 of the Companies Act 2006
06 Sep 2012 AA Accounts for a small company made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/06/2024 under section 1088 of the Companies Act 2006
25 Oct 2011 AD01 Registered office address changed from Long Lane Chester CH2 2PF on 25 October 2011
18 Apr 2011 AA Accounts for a small company made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr Frank Sellers on 2 August 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/06/2024 under section 1088 of the Companies Act 2006
18 May 2010 AA Accounts for a small company made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Alan Robert Barnard on 10 April 2010
29 Apr 2010 CH01 Director's details changed for Mr Frank Sellers on 10 April 2010
29 Apr 2010 CH01 Director's details changed for Mr Paul Markus Helfenstein on 10 April 2010