Advanced company searchLink opens in new window

GEOTERIC LIMITED

Company number 05266103

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)
04 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP .01
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP .01
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Jun 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
13 Dec 2012 CERTNM Company name changed subsurface information LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
13 Dec 2012 AP03 Appointment of Mrs Nicola Louise Blanshard as a secretary
13 Dec 2012 TM02 Termination of appointment of David Newman as a secretary
22 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Jan 2012 TM01 Termination of appointment of Alexander Mackie as a director
01 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
01 Nov 2011 CH03 Secretary's details changed for David Newman on 1 November 2011
27 Sep 2011 AD01 Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne and Wear NE1 6PA United Kingdom on 27 September 2011
11 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
21 Oct 2010 TM01 Termination of appointment of George Telfer as a director
21 Oct 2010 TM01 Termination of appointment of Thomas Fox as a director
05 May 2010 TM01 Termination of appointment of Barrie Hensby as a director
07 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Thomas Campbell Fox on 20 October 2009
12 Nov 2009 CH01 Director's details changed for George Telfer on 20 October 2009
12 Nov 2009 CH01 Director's details changed for Mr John George Carney on 20 October 2009
19 Mar 2009 AA Accounts for a dormant company made up to 30 September 2008