GEOSIGHT LTD

Company Documents

DateDescription
18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

22/01/2522 January 2025 Director's details changed for Mr Brian Charles Gamet on 2025-01-20

View Document

21/10/2421 October 2024 Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18

View Document

21/10/2421 October 2024 Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

05/03/245 March 2024 Previous accounting period shortened from 2024-08-31 to 2023-12-31

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24

View Document

17/10/2317 October 2023 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

06/09/236 September 2023 Appointment of Mr John Miller Heiton as a director on 2023-08-25

View Document

06/09/236 September 2023 Termination of appointment of Kirsten Melinda Gamet as a secretary on 2023-08-25

View Document

06/09/236 September 2023 Termination of appointment of Kirsten Melinda Gamet as a director on 2023-08-25

View Document

06/09/236 September 2023 Cessation of Kirsten Melinda Gamet as a person with significant control on 2023-08-25

View Document

06/09/236 September 2023 Cessation of Brian Charles Gamet as a person with significant control on 2023-08-25

View Document

06/09/236 September 2023 Notification of Oeg Renewables Group Limited as a person with significant control on 2023-08-25

View Document

06/09/236 September 2023 Appointment of Mr John Gordon Macrae as a secretary on 2023-08-25

View Document

06/09/236 September 2023 Appointment of Mr Eric William Briar as a director on 2023-08-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 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 2023-07-26

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

27/05/2127 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102856390001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN MELINDA GAMET / 07/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN MELINDA GAMET / 07/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GAMET / 07/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KIRSTEN MELINDA GAMET / 07/07/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GAMET / 07/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN MELINDA GAMET / 12/07/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GAMET / 07/07/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GAMET / 07/07/2018

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTEN MELINDA GAMET

View Document

20/03/1820 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS KIRSTEN MELINDA GAMET

View Document

03/11/173 November 2017 19/07/16 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 SECRETARY APPOINTED MRS KIRSTEN MELINDA GAMET

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

22/07/1622 July 2016 COMPANY NAME CHANGED TERRAMARE LTD CERTIFICATE ISSUED ON 22/07/16

View Document

19/07/1619 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company