Date | Description |
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 |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINDSOR-COLLINS / 05/10/2023 |
2023-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
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 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-16 |
insert personal_emails si..@thegeopeople.com |
2022-08-16 |
insert address at Global Offshore Wind 2022, Manchester |
2022-08-16 |
insert email si..@thegeopeople.com |
2022-08-16 |
insert person Simon White |
2022-05-05 |
delete personal_emails ra..@thegeopeople.com |
2022-05-05 |
delete email ra..@thegeopeople.com |
2022-05-05 |
delete person Rashid Khan |
2021-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINDSOR-COLLINS / 23/12/2021 |
2021-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL WINDSOR-COLLINS / 23/12/2021 |
2021-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WINDSOR-COLLINS / 23/12/2021 |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-13 |
insert ceo Dr Andrea G Collins |
2020-03-13 |
insert personal_emails ia..@thegeopeople.com |
2020-03-13 |
insert email ia..@thegeopeople.com |
2020-03-13 |
insert person Iain MacLeod |
2020-03-13 |
update person_title Dr Andrea G Collins: Director; Operations Director => CEO; Director |
2020-01-17 |
delete source_ip 85.233.161.11 |
2020-01-17 |
insert source_ip 85.233.160.140 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2019-12-17 |
insert coo Andrea Collins |
2019-12-17 |
delete address Marsh Court
Bridge Sollars
Hereford HR4 7JW
United Kingdom |
2019-12-17 |
delete fax +44 (0)1432 807 108 |
2019-12-17 |
delete phone +44 (0)1432 381 165 |
2019-12-17 |
insert address The Moors
Sutton Lakes
HEREFORD
HR1 3NS
United Kingdom |
2019-12-17 |
insert fax +44 (0)1432 345170 |
2019-12-17 |
insert phone +44 (0)1432 345696 |
2019-12-17 |
update person_title Andrea Collins: Director; Operation Director => Director; Operations Director |
2019-12-17 |
update primary_contact Marsh Court
Bridge Sollars
Hereford HR4 7JW
United Kingdom => The Moors
Sutton Lakes
HEREFORD
HR1 3NS
United Kingdom |
2019-11-17 |
update person_title Andrea Collins: Hydrocarbons Director; Director => Director; Operation Director |
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 |
2019-10-16 |
delete otherexecutives David Windsor |
2019-10-16 |
delete personal_emails da..@thegeopeople.com |
2019-10-16 |
delete email da..@thegeopeople.com |
2019-10-16 |
delete person David Windsor |
2019-10-07 |
delete address MARSH COURT BRIDGE SOLLARS HEREFORD HR4 7JW |
2019-10-07 |
insert address THE MOORS SUTTON LAKES HEREFORD UNITED KINGDOM HR1 3NS |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-10-07 |
update registered_address |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM
MARSH COURT BRIDGE SOLLARS
HEREFORD
HR4 7JW |
2019-07-17 |
insert personal_emails se..@thegeopeople.com |
2019-07-17 |
insert email se..@thegeopeople.com |
2019-07-17 |
insert person Sergio Kuzel |
2019-06-16 |
delete cio David Windsor |
2019-06-16 |
update person_title David Windsor: IT Director; Director => Director, E - Business; Director |
2019-02-09 |
insert cio David Windsor |
2019-02-09 |
insert personal_emails ro..@thegeopeople.com |
2019-02-09 |
insert email ro..@thegeopeople.com |
2019-02-09 |
insert person Robert Bennett |
2019-02-09 |
update person_title David Windsor: Renewables Director; Director => IT Director; Director |
2018-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
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 |
2018-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
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 |
2017-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-08 |
update person_description David Windsor => David Windsor |
2017-04-29 |
update person_description David Windsor => David Windsor |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, 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 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-05 |
delete partner The Marine Mammal Observer Association |
2016-01-08 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-01-08 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2015-12-30 |
update statutory_documents 22/12/15 FULL LIST |
2015-10-20 |
delete source_ip 85.233.160.139 |
2015-10-20 |
insert source_ip 85.233.161.11 |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-05 |
delete source_ip 85.233.160.22 |
2015-03-05 |
delete source_ip 85.233.160.23 |
2015-03-05 |
delete source_ip 85.233.160.24 |
2015-03-05 |
insert source_ip 85.233.160.139 |
2015-01-07 |
delete address MARSH COURT BRIDGE SOLLARS HEREFORD UNITED KINGDOM HR4 7JW |
2015-01-07 |
insert address MARSH COURT BRIDGE SOLLARS HEREFORD HR4 7JW |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-01-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2014-12-22 |
update statutory_documents 22/12/14 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 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 78 YORK STREET LONDON W1H 1DP |
2014-04-07 |
insert address MARSH COURT BRIDGE SOLLARS HEREFORD UNITED KINGDOM HR4 7JW |
2014-04-07 |
update registered_address |
2014-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
78 YORK STREET
LONDON
W1H 1DP |
2014-02-07 |
delete address 78 YORK STREET LONDON UNITED KINGDOM W1H 1DP |
2014-02-07 |
insert address 78 YORK STREET LONDON W1H 1DP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-30 |
update statutory_documents 22/12/13 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 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
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 |
2013-06-21 |
delete sic_code 09100 - Support activities for petroleum and natural gas mining |
2013-06-21 |
insert sic_code 09100 - Support activities for petroleum and natural gas extraction |
2013-01-16 |
update statutory_documents SAIL ADDRESS CREATED |
2013-01-16 |
update statutory_documents 22/12/12 FULL LIST |
2013-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINDSOR-COLLINS / 04/09/2012 |
2013-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINDSOR-COLLINS / 04/09/2012 |
2013-01-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WINDSOR-COLLINS / 04/09/2010 |
2013-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRACE COLLINS / 15/06/2012 |
2013-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLINS / 15/06/2012 |
2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents 22/12/11 FULL LIST |
2011-08-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents COMPANY NAME CHANGED APPLIED GEO CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 22/07/11 |
2011-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
DEPT 706, 78 MARYLEBONE HIGH
STREET, MARYLEBONE
LONDON
W1U 5AP |
2011-01-11 |
update statutory_documents 22/12/10 FULL LIST |
2010-05-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents 22/12/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINDSOR-COLLINS / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINDSOR-COLLINS / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRACE COLLINS / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLINS / 22/12/2009 |
2009-09-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |