- Company Overview for GEODYNAMICS (U.K.) LIMITED (SC548662)
- Filing history for GEODYNAMICS (U.K.) LIMITED (SC548662)
- People for GEODYNAMICS (U.K.) LIMITED (SC548662)
- More for GEODYNAMICS (U.K.) LIMITED (SC548662)
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 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jun 2018 | AD01 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 | |
18 Apr 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
08 Nov 2017 | PSC01 | Notification of David Sanford Wesson as a person with significant control on 27 October 2016 | |
07 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2017 | |
04 Jan 2017 | AP01 | Appointment of Christopher John Chalker as a director on 30 December 2016 | |
23 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2016 | AP01 | Appointment of Nathan Clark as a director on 2 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Benjamin Smith as a director on 2 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Simon Henry Dyer Cowie as a director on 2 November 2016 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|