Colchester
Essex
CO2 8BH
Director Name | Mr Michael Edward Randall Deed |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sovereign Centre Farthing Road Ipswich Suffolk IP1 5AP |
Website | geoquipwatersolutions.com |
---|---|
Telephone | 01473 462046 |
Telephone region | Ipswich |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Victor Arthur Reuben Meadows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,346 |
Cash | £13,150 |
Current Liabilities | £2,201 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
---|---|
15 April 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
24 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
6 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
18 January 2018 | Director's details changed for Mr Victor Arthur Reuben Meadows on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Victor Arthur Reuben Meadows on 18 January 2018 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (13 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (13 pages) |
4 April 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 March 2016 | Registered office address changed from 20 st. Andrews Gardens Colchester Essex CO4 3EH to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 20 st. Andrews Gardens Colchester Essex CO4 3EH to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 30 March 2016 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 March 2013 | Registered office address changed from Unit 7 Sovereign Centre Farthing Road Ipswich Suffolk IP1 5AP United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Unit 7 Sovereign Centre Farthing Road Ipswich Suffolk IP1 5AP United Kingdom on 27 March 2013 (1 page) |
5 March 2013 | Appointment of Mr Victor Arthur Reuben Meadows as a director (3 pages) |
5 March 2013 | Appointment of Mr Victor Arthur Reuben Meadows as a director (3 pages) |
27 February 2013 | Termination of appointment of Michael Deed as a director (2 pages) |
27 February 2013 | Termination of appointment of Michael Deed as a director (2 pages) |
26 February 2013 | Company name changed geo safewater LIMITED\certificate issued on 26/02/13
|
26 February 2013 | Change of name notice (2 pages) |
26 February 2013 | Company name changed geo safewater LIMITED\certificate issued on 26/02/13
|
26 February 2013 | Change of name notice (2 pages) |
18 January 2013 | Incorporation (18 pages) |
18 January 2013 | Incorporation (18 pages) |