- Company Overview for GEO SERVICE SOLUTIONS LIMITED (02190136)
- Filing history for GEO SERVICE SOLUTIONS LIMITED (02190136)
- People for GEO SERVICE SOLUTIONS LIMITED (02190136)
- Charges for GEO SERVICE SOLUTIONS LIMITED (02190136)
- More for GEO SERVICE SOLUTIONS LIMITED (02190136)
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) |
---|---|---|---|
14 Nov 2012 | AD01 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 14 November 2012 | |
06 Nov 2012 | TM01 | Termination of appointment of Neil Woods as a director | |
21 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Apr 2012 | AP01 | Appointment of Mr Neil Woods as a director | |
18 Apr 2012 | AP01 | Appointment of Mr Michael Francis Ramsey as a director | |
21 Feb 2012 | AP01 | Appointment of Mr Christopher Howard Biles as a director | |
21 Feb 2012 | AP01 | Appointment of Mr Jonathan Peter Matthews as a director | |
21 Feb 2012 | AP01 | Appointment of Mr Jonathan George Benton Rowell as a director | |
17 Feb 2012 | AP01 | Appointment of Mr Joseph Patrick Hoffmann as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Jane Nicholson as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Andreas Loucaides as a director | |
30 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jan 2012 | AR01 | Annual return made up to 26 December 2011 with full list of shareholders | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Nov 2011 | AD01 | Registered office address changed from Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX on 1 November 2011 | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
25 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 26 December 2010 with full list of shareholders | |
31 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Jul 2010 | TM01 | Termination of appointment of Kathryn Lewis as a director | |
27 Jan 2010 | AR01 | Annual return made up to 26 December 2009 with full list of shareholders | |
27 Jan 2010 | AD03 | Register(s) moved to registered inspection location |