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)
13 Dec 2018 AA Unaudited abridged accounts made up to 31 July 2018
07 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
25 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
08 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with updates
08 Jan 2018 PSC01 Notification of Brandon Rice-Birchall as a person with significant control on 6 April 2016
08 Jan 2018 PSC01 Notification of Nicholas Michael Ward as a person with significant control on 6 April 2016
08 Jan 2018 PSC01 Notification of Michael Thomas Jones as a person with significant control on 6 April 2016
06 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
09 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
30 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4
20 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
04 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
28 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
28 Nov 2012 AA Total exemption full accounts made up to 31 July 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
07 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
14 Jun 2011 AD01 Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ United Kingdom on 14 June 2011
25 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
30 Nov 2010 AA01 Previous accounting period shortened from 31 March 2011 to 31 July 2010
02 Nov 2010 TM01 Termination of appointment of Stephen Justice as a director