Advanced company searchLink opens in new window

GEOCON SITE INVESTIGATIONS LTD

Company number 06065824

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)
20 Mar 2024 AD01 Registered office address changed from Suite 2, Marple House 39 Stockport Road Marple Stockport SK6 6BD England to Geocon Suite Arden House, Shepley Lane Industrial Estate Hawk Green, Marple Stockport SK6 7JW on 20 March 2024
23 Feb 2024 PSC04 Change of details for Mr Ian Michael Walker as a person with significant control on 23 February 2024
23 Feb 2024 PSC01 Notification of Katherine Walker as a person with significant control on 23 February 2024
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Aug 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
12 Oct 2021 TM01 Termination of appointment of Andrew Daryl Dickinson as a director on 31 July 2021
29 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
18 Nov 2020 AD01 Registered office address changed from 15 Belmont Drive Marple Bridge Stockport Cheshire SK6 5EA to Suite 2, Marple House 39 Stockport Road Marple Stockport SK6 6BD on 18 November 2020
08 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
31 Oct 2019 MR01 Registration of charge 060658240001, created on 29 October 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
06 Feb 2019 AP01 Appointment of Mr Andrew Daryl Dickinson as a director on 1 February 2019
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
27 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jul 2017 PSC01 Notification of Ian Michael Walker as a person with significant control on 25 January 2017
28 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
12 May 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100