Advanced company searchLink opens in new window

GEOSEIS OFFSHORE LTD

Company number SC540170

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 March 2023
19 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
25 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
16 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
07 May 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 CH01 Director's details changed for Jamie Peter Hunter on 17 September 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 March 2017
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 AD01 Registered office address changed from 9 Damsay View Finstown Orkney KW17 2UF Scotland to 7 Earls Court Kirkwall KW15 1XY on 14 March 2018
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
07 Jul 2017 TM01 Termination of appointment of Ginette Spence as a director on 29 June 2017
07 Jul 2017 PSC07 Cessation of Ginette Spence as a person with significant control on 29 June 2017
02 Sep 2016 AD01 Registered office address changed from 59 Watts Gardens Cupar Fife KY15 4UG United Kingdom to 9 Damsay View Finstown Orkney KW17 2UF on 2 September 2016
01 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
03 Aug 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
13 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-13
  • GBP 100