GEO-SPACE ANALYTICAL SERVICES (GEOSAS) LTD
Company number 08276285
- Company Overview for GEO-SPACE ANALYTICAL SERVICES (GEOSAS) LTD (08276285)
- Filing history for GEO-SPACE ANALYTICAL SERVICES (GEOSAS) LTD (08276285)
- People for GEO-SPACE ANALYTICAL SERVICES (GEOSAS) LTD (08276285)
- More for GEO-SPACE ANALYTICAL SERVICES (GEOSAS) LTD (08276285)
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 31 October 2024 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Jan 2024 | PSC07 | Cessation of Tsedal Yohannes as a person with significant control on 12 January 2024 | |
12 Jan 2024 | PSC01 | Notification of Menghestab Haile-Zegta as a person with significant control on 12 January 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
13 Sep 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
26 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Feb 2018 | PSC01 | Notification of Tsedal Yohannes as a person with significant control on 13 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Teame Tewoldebrhan as a person with significant control on 13 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Omichael & Co Accountants and Umbrella Company Ltd as a director on 13 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Ms Tsedal Yohannes as a director on 13 February 2018 | |
30 Nov 2017 | AP02 | Appointment of Omichael & Co Accountants and Umbrella Company Ltd as a director on 29 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Teame Tewolde-Berhan as a director on 29 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 3 April 2017 |