- Company Overview for ID GEOENVIRONMENTAL LIMITED (07085581)
- Filing history for ID GEOENVIRONMENTAL LIMITED (07085581)
- People for ID GEOENVIRONMENTAL LIMITED (07085581)
- More for ID GEOENVIRONMENTAL LIMITED (07085581)
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 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
15 Dec 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
11 Dec 2023 | PSC04 | Change of details for Dr Brandon Rice-Birchall as a person with significant control on 29 November 2023 | |
08 Dec 2023 | CH01 | Director's details changed for Dr Brandon Rice-Birchall on 29 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
24 Nov 2023 | PSC04 | Change of details for Dr Brandon Rice-Birchall as a person with significant control on 6 June 2023 | |
24 Nov 2023 | PSC04 | Change of details for Mr Nicholas Michael Ward as a person with significant control on 6 June 2023 | |
08 Aug 2023 | PSC07 | Cessation of Michael Thomas Jones as a person with significant control on 31 July 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Michael Thomas Jones as a director on 31 July 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG to Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA on 6 June 2023 | |
13 Feb 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
17 Jan 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
12 Nov 2021 | PSC07 | Cessation of Nicholas Michael Ward as a person with significant control on 6 April 2016 | |
12 Nov 2021 | PSC07 | Cessation of Brandon Rice-Birchall as a person with significant control on 6 April 2016 | |
12 Nov 2021 | PSC07 | Cessation of Michael Thomas Jones as a person with significant control on 6 April 2016 | |
01 Nov 2021 | PSC04 | Change of details for Mr Michael Thomas Jones as a person with significant control on 30 October 2021 | |
01 Nov 2021 | PSC04 | Change of details for Mr Nicholas Michael Ward as a person with significant control on 30 October 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
08 Jan 2021 | CH01 | Director's details changed for Mr Michael Thomas Jones on 8 January 2021 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Michael Thomas Jones on 11 December 2020 | |
26 Nov 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
06 Dec 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 |