GEOSPATIAL RESEARCH LTD
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/02/2426 February 2024 | Registered office address changed from Hurstleigh Carlton Village Carlton Stockton-on-Tees TS21 1DX England to Forster House Suite 2 Forster House Finchale Road Durham Durham DH1 5HL on 2024-02-26 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-19 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Termination of appointment of Susan Emma Daniels as a director on 2023-12-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Register inspection address has been changed from Office Suites 7 & 8, Harrison House Hawthorn Terrace Durham DH1 4EL England to Suite 2, Forster House Finchale Road Durham Durham DH1 5HL |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
23/01/2323 January 2023 | Registered office address changed from 1 Hurstleigh Carlton Village Stockton-on-Tees Durham TS21 1DX England to Hurstleigh Carlton Village Carlton Stockton-on-Tees TS21 1DX on 2023-01-23 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
23/02/2223 February 2022 | Director's details changed for Professor Robert Edmund Holdsworth on 2022-02-19 |
23/02/2223 February 2022 | Director's details changed for Professor Robert Edmund Holdsworth on 2022-02-19 |
22/02/2222 February 2022 | Director's details changed for Dr Kenneth John Wilson Mccaffrey on 2022-02-19 |
22/02/2222 February 2022 | Director's details changed for Dr Kenneth John Wilson Mccaffrey on 2022-02-19 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Appointment of Dr. Susan Emma Daniels as a director on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM DEPARTMENT OF EARTH SCIENCES UNIVERSITY OF DURHAM DURHAM DH1 3LE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | SAIL ADDRESS CREATED |
10/03/1410 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
10/03/1410 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EDMUND HOLDSWORTH / 18/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH JOHN WILSON MCCAFFREY / 18/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD RAIMES JONES / 18/02/2010 |
23/02/1023 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/12/0822 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0826 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/10/0518 October 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/03/0510 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/03/0510 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/06/0423 June 2004 | S-DIV 09/06/04 |
23/06/0423 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/05/046 May 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | DIRECTOR RESIGNED |
19/02/0419 February 2004 | SECRETARY RESIGNED |
18/02/0418 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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