Advanced company searchLink opens in new window

GEOSAFE C.I.C.

Company number 08793367

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 27 November 2024 with no updates
06 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
25 Aug 2024 AD01 Registered office address changed from 36 Victoria Road Whalley Range Manchester M16 8DP England to C/O 2, Church Brow Flats Church Brow Bowdon WA14 2SF on 25 August 2024
28 May 2024 AD01 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to 36 Victoria Road Whalley Range Manchester M16 8DP on 28 May 2024
05 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
22 Nov 2022 TM01 Termination of appointment of Julie Lowe as a director on 22 November 2022
02 Nov 2022 PSC04 Change of details for Ms Katy Louise Safe as a person with significant control on 2 November 2022
02 Nov 2022 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2 November 2022
15 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
03 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
25 Jun 2020 AP01 Appointment of Ms Julie Lowe as a director on 25 June 2020
25 Jun 2020 PSC07 Cessation of Anita Grace Greenhill as a person with significant control on 25 June 2020
10 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
27 Feb 2019 TM01 Termination of appointment of Richard Philip Barnes as a director on 26 February 2019
25 Feb 2019 CH01 Director's details changed for Katy Louise Safe on 25 February 2019
21 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
11 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016