SERCO GEOGRAFIX LIMITED - BARTLEY WAY HOOK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-03 View Report
Dissolution. Dissolution application strike off company. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type full. 2022-09-24 View Report
Confirmation statement. Statement with no updates. 2022-06-15 View Report
Accounts. Accounts type full. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type full. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Address. Old address: Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY England. New address: Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB. 2020-05-20 View Report
Address. New address: Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY. 2020-05-19 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Officers. Officer name: Mr Nigel Crossley. Appointment date: 2018-10-26. 2018-11-05 View Report
Officers. Officer name: Mr Kevin Craven. Appointment date: 2018-10-26. 2018-11-05 View Report
Officers. Termination date: 2018-10-26. Officer name: Barbara Elizabeth Bradley. 2018-11-05 View Report
Accounts. Accounts type full. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type full. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-06-18 View Report
Officers. Officer name: Ms Barbara Elizabeth Bradley. Appointment date: 2017-02-27. 2017-03-13 View Report
Officers. Officer name: Rishi Shah. Termination date: 2017-02-27. 2017-03-10 View Report
Accounts. Accounts type full. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-06-03 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Accounts. Accounts type full. 2014-07-14 View Report
Officers. Officer name: Mr Rishi Shah. 2014-06-30 View Report
Officers. Officer name: Richard Williams. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Address. Old address: 4 Heron Square Palm Court Richmond Surrey TW9 1EW England. 2014-06-04 View Report
Document replacement. Form type: TM01. 2013-12-12 View Report
Officers. Officer name: Carol Bailey. 2013-12-02 View Report
Officers. Officer name: Mr Richard Charles Williams. 2013-12-02 View Report
Address. Change sail address company. 2013-11-25 View Report
Address. Move registers to sail company. 2013-11-25 View Report
Accounts. Accounts type full. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-06-25 View Report
Officers. Officer name: Simon Marshall. 2013-06-12 View Report
Officers. Officer name: Jeremy Stafford. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Accounts. Accounts type full. 2012-06-19 View Report
Officers. Officer name: Nicholas Woods. 2012-06-15 View Report
Officers. Officer name: Mr Simon Philip Marshall. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2011-06-16 View Report
Officers. Change date: 2011-06-01. Officer name: Serco Corporate Services Limited. 2011-06-16 View Report
Accounts. Accounts type full. 2011-06-09 View Report
Officers. Officer name: Ms Carol Elaine Bailey. 2011-05-18 View Report
Accounts. Accounts type full. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report