- 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) |
---|---|---|---|
30 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
30 Jun 2017 | PSC02 | Notification of Geosmart Information Group Limited as a person with significant control on 12 April 2016 | |
27 Jun 2017 | AD01 | Registered office address changed from New Zealand House 160-162 Abbey Foregate Shrewsbury SY2 6AL United Kingdom to New Zealand House, 160-162 Abbey Foregate Shrewsbury SY2 6FD on 27 June 2017 | |
23 Apr 2017 | TM01 | Termination of appointment of Stuart David Pearce as a director on 14 April 2017 | |
27 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
03 Feb 2017 | AD02 | Register inspection address has been changed from C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE United Kingdom to C/O Aaron & Partners Llp Lakeside House Oxon Business Park Shrewsbury SY3 5HJ | |
08 Nov 2016 | TM01 | Termination of appointment of Adrian John Landon as a director on 30 September 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Adrian John Landon as a secretary on 30 September 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE | |
04 Jul 2016 | AD02 | Register inspection address has been changed to C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE | |
04 Jul 2016 | AP03 | Appointment of Mr Adrian John Landon as a secretary on 23 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Adrian John Landon as a director on 23 June 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from New Zealand House 160 Abbey Foregate Shrewsbury Shropshire SY2 6FD to New Zealand House 160-162 Abbey Foregate Shrewsbury SY2 6AL on 28 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Paul Ellis as a director on 12 April 2016 | |
25 Apr 2016 | TM02 | Termination of appointment of Karl Gifford Abel as a secretary on 25 April 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Christopher Simon Taylor as a director on 5 February 2016 | |
22 Feb 2016 | MR01 | Registration of charge 054753940001, created on 15 February 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Oct 2015 | CERTNM |
Company name changed envirep LTD\certificate issued on 21/10/15
|
|
07 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
02 Feb 2015 | AP01 | Appointment of Mr Stuart David Pearce as a director on 21 January 2015 | |
26 Jan 2015 | AP03 | Appointment of Mr Karl Gifford Abel as a secretary on 19 January 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
|