- Company Overview for GEOSMART INFORMATION LIMITED (05475394)
- Filing history for GEOSMART INFORMATION LIMITED (05475394)
- People for GEOSMART INFORMATION LIMITED (05475394)
- Charges for GEOSMART INFORMATION LIMITED (05475394)
- Registers for GEOSMART INFORMATION LIMITED (05475394)
- More for GEOSMART INFORMATION LIMITED (05475394)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2025 | AP01 | Appointment of Mr Julian Rose as a director on 21 January 2025 | |
27 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Phillip Charles Martin as a director on 30 September 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Derek John Harbour as a director on 30 September 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Christopher Simon Taylor as a director on 29 July 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Sep 2022 | AP01 | Appointment of Mr Phillip Charles Martin as a director on 10 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
06 Apr 2020 | AP01 | Appointment of Mr Martin Peter Lucass as a director on 6 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Derek John Harbour as a director on 1 April 2020 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
29 Apr 2019 | CH01 | Director's details changed for Mr Mark Adrian Fermor on 29 April 2019 | |
29 Apr 2019 | MR04 | Satisfaction of charge 054753940001 in full | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from New Zealand House, 160-162 Abbey Foregate Shrewsbury SY2 6FD England to Suite 9 to 11, First Floor Old Bank Buildings Bellstone Shrewsbury SY1 1HU on 29 August 2017 |