EAST COAST GEOSPATIAL INTELLIGENCE SOLUTIONS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

17/06/2117 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BEMROSE / 24/03/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BEMROSE / 24/03/2021

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SADI JANE BEMROSE / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BEMROSE / 15/03/2021

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BEMROSE / 15/03/2021

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/10/2012 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

23/07/1823 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BEMROSE / 06/04/2016

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SADI JANE BEMROSE / 06/04/2016

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

10/07/1710 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 4 EASTFIELD ROAD BRIDLINGTON EAST YORKSHIRE YO16 7DZ

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BEMROSE / 01/12/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BEMROSE / 01/09/2013

View Document

07/07/137 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/01/126 January 2012 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