JOHN MEREDITH GEOPHYSICAL SERVICES LIMITED

6 Charlotte Street, Bath, BA1 2NE, England
StatusACTIVE
Company No.06940549
CategoryPrivate Limited Company
Incorporated22 Jun 2009
Age15 years, 19 days
JurisdictionEngland Wales

SUMMARY

JOHN MEREDITH GEOPHYSICAL SERVICES LIMITED is an active private limited company with number 06940549. It was incorporated 15 years, 19 days ago, on 22 June 2009. The company address is 6 Charlotte Street, Bath, BA1 2NE, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2024

Action Date: 22 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2024

Action Date: 03 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-03

Officer name: Mr John Edwin Charles Meredith

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew George Small

Appointment date: 2023-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond George Godson

Termination date: 2023-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-05

Old address: The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom

New address: 6 Charlotte Street Bath BA1 2NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2023

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-10

Officer name: Mr Raymond George Godson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr John Edwin Charles Meredith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: The Rock Hatfield Leominster HR6 0SE United Kingdom

New address: The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: 6-7 Pollen Street London W1S 1NJ

New address: The Rock Hatfield Leominster HR6 0SE

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Meredith

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-04

Officer name: Mr John Meredith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr John Meredith

Documents

View document PDF

Incorporation company

Date: 22 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUROL TECHNOLOGIES LIMITED

88 HILL VILLAGE ROAD,WEST MIDLANDS,B75 5BE

Number:05984858
Status:ACTIVE
Category:Private Limited Company

DB RENOVATIONS LIMITED

FLAT 1,ST. ALBANS,AL1 2AX

Number:10720364
Status:ACTIVE
Category:Private Limited Company

FARSTAR CPA LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:08487682
Status:ACTIVE
Category:Private Limited Company

K2 CHANGE LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:07839918
Status:ACTIVE
Category:Private Limited Company

TAHA (UK) LTD LTD

29 MORGAN CRESCENT,DAGENHAM,RM8 1ER

Number:10319118
Status:ACTIVE
Category:Private Limited Company

THE HOUSTON PARTNERSHIP LIMITED

82 BERKELEY STREET,GLASGOW,G3 7DS

Number:SC392958
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source