GEOTECH CONSULTANTS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-06-07 delete address ELMGROVE HOUSE, NEW ROAD BELTON GREAT YARMOUTH NORFOLK NR31 9JW
2023-06-07 insert address HOLLYOAK CRIMP CRAMP LANE WHEATACRE BECCLES ENGLAND NR34 0BQ
2023-06-07 update registered_address
2023-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2023 FROM ELMGROVE HOUSE, NEW ROAD BELTON GREAT YARMOUTH NORFOLK NR31 9JW
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12 update statutory_documents DIRECTOR APPOINTED MR GRAEME BROWN
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-15 update website_status DomainNotFound => DNSError
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-27 update website_status FlippedRobots => FailedRobots
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-07-12 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-14 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/08/2018
2018-08-06 update statutory_documents DIRECTOR APPOINTED MR GORDON ANDREW MACLEAN
2018-08-06 update statutory_documents DIRECTOR APPOINTED MR GORDON ANDREW MACLEAN
2018-08-06 update statutory_documents DIRECTOR APPOINTED MRS JOANNA MACLEAN
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-08-06 update statutory_documents CESSATION OF JANICE ELIZABETH SCOTT AS A PSC
2018-08-06 update statutory_documents CESSATION OF MARTIN PHILIP SCOTT AS A PSC
2018-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON MACLEAN
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-10-29 update website_status OK => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2017-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE SUNAR
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-09 update statutory_documents 05/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-11 update statutory_documents 05/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-10 delete alias Geotech Consultants Limited
2014-05-10 insert alias Geotech Consultants Ltd.
2014-05-10 insert partner AREAS OF OPERATION
2014-05-10 insert phone 01493 781 997
2014-05-10 insert registration_number 6838238
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-10 update statutory_documents 05/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-16 update statutory_documents DIRECTOR APPOINTED MR ANDREW LESLIE SCOTT
2013-04-16 update statutory_documents DIRECTOR APPOINTED MRS LOUISE SUNAR
2013-04-16 update statutory_documents 05/03/13 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 05/03/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 05/03/11 FULL LIST
2010-11-12 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-10-08 update statutory_documents PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-04-15 update statutory_documents 05/03/10 FULL LIST
2009-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION