- Company Overview for GEON TRAINING SOLUTIONS LTD (09838273)
- Filing history for GEON TRAINING SOLUTIONS LTD (09838273)
- People for GEON TRAINING SOLUTIONS LTD (09838273)
- More for GEON TRAINING SOLUTIONS LTD (09838273)
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) |
---|---|---|---|
25 Jan 2020 | AP01 | Appointment of Mr Trevor John Dudgeon as a director on 22 January 2020 | |
25 Jan 2020 | AP01 | Appointment of Mrs Nadia Scott as a director on 22 January 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
22 May 2018 | AP01 | Appointment of Mr Ian Flannigan as a director on 17 May 2018 | |
17 May 2018 | AP01 | Appointment of Miss Robyn Marsha Pink as a director on 10 May 2018 | |
17 May 2018 | PSC07 | Cessation of Nathan Brian Jenner as a person with significant control on 10 May 2018 | |
17 May 2018 | PSC01 | Notification of Ian Flannigan as a person with significant control on 10 May 2018 | |
17 May 2018 | AP01 | Appointment of Mrs Heather Thompson as a director on 10 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
13 Feb 2018 | TM01 | Termination of appointment of Nathan Brian Jenner as a director on 13 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr David Thomas Thompson as a director on 13 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
11 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AD01 | Registered office address changed from 6 Office Row Rickleton Washington Tyne and Wear NE38 9EH United Kingdom to Design Works William Street Gateshead Tyne and Wear NE10 0JP on 29 June 2016 |