Background WavePink WaveYellow Wave

GEO SITE AND TESTING SERVICES LIMITED (07747010)

GEO SITE AND TESTING SERVICES LIMITED (07747010) is an active UK company. incorporated on 19 August 2011. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. GEO SITE AND TESTING SERVICES LIMITED has been registered for 14 years.

Company Number
07747010
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
Phenna Group, The Poynt, Nottingham, NG1 5FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEO SITE AND TESTING SERVICES LIMITED

GEO SITE AND TESTING SERVICES LIMITED is an active company incorporated on 19 August 2011 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. GEO SITE AND TESTING SERVICES LIMITED was registered 14 years ago.(SIC: 71200)

Status

active

Active since 14 years ago

Company No

07747010

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Phenna Group, The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 29 June 2022To: 27 February 2024
14 Clarendon Street Nottingham NG1 5HQ England
From: 8 December 2020To: 29 June 2022
C/O Unit 4 Unit 4 Heol Aur Dafen Industrial Estate, Dafen Llanelli Dyfed SA14 8QN
From: 14 January 2013To: 8 December 2020
3 Murray Street Llanelli Carmarthenshire SA15 1AQ
From: 28 May 2012To: 14 January 2013
the Stebonheath Centre Stebonheath Terrace Llanelli Carmarthenshire SA15 1NE
From: 19 October 2011To: 28 May 2012
C/O Easy Books Wales Unit 4, Dragon 24 Llanelli Carmarthenshire SA15 2LF United Kingdom
From: 19 August 2011To: 19 October 2011
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jan 12
Director Joined
May 13
Director Joined
Oct 13
Loan Secured
Jun 16
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Joined
Sept 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
May 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Feb 24
Loan Cleared
Jul 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
Owner Exit
Aug 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Resolution
17 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Legacy
27 March 2012
MG01MG01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Incorporation Company
19 August 2011
NEWINCIncorporation