GEOPLAN SPATIAL INTELLIGENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

23/08/2323 August 2023 Satisfaction of charge 020391160007 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 4 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 2 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 3 in full

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/07/2320 July 2023 Director's details changed for Mr John William Taylor on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Sara Mccartney on 2023-07-20

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

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

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

10/11/1410 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020391160007

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/11/127 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/11/113 November 2011 31/01/11 STATEMENT OF CAPITAL GBP 150000

View Document

31/10/1131 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA MCCARTNEY / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM TAYLOR / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EARL STUART WILSON / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 COMPANY NAME CHANGED YELLOW MARKETING INFORMATION LIM ITED CERTIFICATE ISSUED ON 08/12/05; RESOLUTION PASSED ON 02/12/05

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 14 & 15,REGENT PARADE, HIGH HARROGATE, NORTH YORKSHIRE, HG1 5AW

View Document

17/04/0417 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 COMPANY NAME CHANGED MALE WINRAM TWEDDLE & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/10/95; RESOLUTION PASSED ON 18/08/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

20/04/9420 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/12/939 December 1993 DELIVERY EXT'D 3 MTH 31/01/93

View Document

22/08/9322 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 ADOPT MEM AND ARTS 14/08/90

View Document

06/09/906 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 � NC 90000/150000

View Document

23/11/8823 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/10/88

View Document

07/06/887 June 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM: G OFFICE CHANGED 06/09/87 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

18/11/8618 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/11/863 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 COMPANY NAME CHANGED SIMCO NO. 132 LIMITED CERTIFICATE ISSUED ON 28/10/86

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8621 July 1986 CERTIFICATE OF INCORPORATION

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