Advanced company searchLink opens in new window

GEOSIGHT LTD

Company number 10285639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2025 CH01 Director's details changed for Mr Brian Charles Gamet on 20 January 2025
21 Oct 2024 AP01 Appointment of Mr Thomas Anthony Murray as a director on 18 October 2024
21 Oct 2024 TM01 Termination of appointment of Douglas Weir Fleming as a director on 18 October 2024
04 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
04 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
16 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
05 Mar 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 December 2023
02 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
08 Dec 2023 AP01 Appointment of Mr Douglas Weir Fleming as a director on 24 November 2023
17 Oct 2023 AA01 Previous accounting period extended from 31 July 2023 to 31 August 2023
06 Sep 2023 PSC02 Notification of Oeg Renewables Group Limited as a person with significant control on 25 August 2023
06 Sep 2023 PSC07 Cessation of Brian Charles Gamet as a person with significant control on 25 August 2023
06 Sep 2023 PSC07 Cessation of Kirsten Melinda Gamet as a person with significant control on 25 August 2023
06 Sep 2023 AP03 Appointment of Mr John Gordon Macrae as a secretary on 25 August 2023
06 Sep 2023 AP01 Appointment of Mr John Miller Heiton as a director on 25 August 2023
06 Sep 2023 AP01 Appointment of Mr Eric William Briar as a director on 25 August 2023
06 Sep 2023 TM01 Termination of appointment of Kirsten Melinda Gamet as a director on 25 August 2023
06 Sep 2023 TM02 Termination of appointment of Kirsten Melinda Gamet as a secretary on 25 August 2023
26 Jul 2023 AD01 Registered office address changed from 16 the Courtyard Golf Course Lane, Dean Hill Park West Dean Wiltshire SP5 1EZ England to 1B the Meadows Dean Hill Park West Dean Salisbury Wiltshire SP5 1EZ on 26 July 2023
13 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates