Advanced company searchLink opens in new window

ID GEOENVIRONMENTAL LIMITED

Company number 07085581

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 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