GEOSPATIAL ENGINEERING SERVICES - History of Changes


DateDescription
2025-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/25, NO UPDATES
2024-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-15 update website_status OK => FlippedRobots
2023-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-07 delete address 27 Prospect Vale Liverpool L6 8PE United Kingdom
2021-12-07 insert address Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR United Kingdom
2021-12-07 update person_title Mike Wynne: Director / G.E.S. Ltd => Director / Geospatial Engineering Services Ltd
2021-12-07 update primary_contact 27 Prospect Vale Liverpool L6 8PE United Kingdom => Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR United Kingdom
2021-12-07 delete address BURNDEN HOUSE VIKING STREET BOLTON ENGLAND BL3 2RR
2021-12-07 insert address ANFIELD BUSINESS CENTRE 58 BRECKFIELD ROAD SOUTH LIVERPOOL ENGLAND L6 5DR
2021-12-07 update registered_address
2021-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2021 FROM BURNDEN HOUSE VIKING STREET BOLTON BL3 2RR ENGLAND
2021-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK WYNNE / 13/10/2021
2021-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH WYNNE / 13/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-07 delete address 27 PROSPECT VALE LIVERPOOL L6 8PE
2020-06-07 insert address BURNDEN HOUSE VIKING STREET BOLTON ENGLAND BL3 2RR
2020-06-07 update registered_address
2020-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 27 PROSPECT VALE LIVERPOOL L6 8PE
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-15 update statutory_documents 17/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-09 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-14 update description
2015-07-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-17 update statutory_documents 17/05/15 FULL LIST
2015-04-13 delete index_pages_linkeddomain cices.org
2015-04-13 insert alias GES UK
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-07-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-06-09 update statutory_documents 17/05/14 FULL LIST
2014-04-24 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-29 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-29 delete fax 0151 672 0443
2013-08-29 delete index_pages_linkeddomain ices.org.uk
2013-08-29 insert index_pages_linkeddomain cices.org
2013-08-29 update description
2013-08-29 update robots_txt_status www.gesuk.net: 404 => 200
2013-07-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-07-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-28 update statutory_documents 17/05/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-17 => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2012-11-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 17/05/12 FULL LIST
2012-02-06 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-12 update statutory_documents 17/05/11 FULL LIST
2011-01-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents 17/05/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK WYNNE / 16/05/2010
2009-09-23 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-02-09 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-08-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-07-06 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-19 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-13 update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION