GEOSMART INFORMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Dr Ian Alexander Walkington as a director on 2025-08-01

View Document

03/09/253 September 2025 NewTermination of appointment of Paul Austin Ellis as a director on 2025-06-30

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Martin Peter Lucass as a director on 2025-03-09

View Document

17/04/2517 April 2025 Appointment of Mr Jonathan Seymour as a director on 2025-03-07

View Document

20/02/2520 February 2025 Appointment of Mr Julian Rose as a director on 2025-01-21

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Termination of appointment of Derek John Harbour as a director on 2024-09-30

View Document

17/10/2417 October 2024 Termination of appointment of Phillip Charles Martin as a director on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Termination of appointment of Christopher Simon Taylor as a director on 2023-07-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Appointment of Mr Phillip Charles Martin as a director on 2021-12-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054753940001

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN FERMOR / 29/04/2019

View Document

20/08/1820 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM NEW ZEALAND HOUSE, 160-162 ABBEY FOREGATE SHREWSBURY SY2 6FD ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOSMART INFORMATION GROUP LIMITED

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM NEW ZEALAND HOUSE 160-162 ABBEY FOREGATE SHREWSBURY SY2 6AL UNITED KINGDOM

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE

View Document

27/03/1727 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/02/173 February 2017 SAIL ADDRESS CHANGED FROM: C/O AARON & PARTNERS LLP CANON COURT NORTH ABBEY LAWN SHREWSBURY SY2 5DE UNITED KINGDOM

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN LANDON

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LANDON

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR ADRIAN JOHN LANDON

View Document

04/07/164 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 SAIL ADDRESS CREATED

View Document

04/07/164 July 2016 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 REG PSC

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ADRIAN JOHN LANDON

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM NEW ZEALAND HOUSE 160 ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6FD

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY KARL ABEL

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR PAUL ELLIS

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER SIMON TAYLOR

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054753940001

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED ENVIREP LTD CERTIFICATE ISSUED ON 21/10/15

View Document

07/07/157 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR STUART DAVID PEARCE

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MR KARL GIFFORD ABEL

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED ESI REPORTS LIMITED CERTIFICATE ISSUED ON 11/09/13

View Document

26/07/1326 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK FERMOR / 01/06/2013

View Document

12/06/1312 June 2013 COMPANY NAME CHANGED ENVIRONMENTAL SIMULATIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/06/13

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/07/118 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FERMOR / 01/01/2010

View Document

21/10/1021 October 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/07/095 July 2009 APPOINTMENT TERMINATED SECRETARY SYLVIA JOHNSON

View Document

05/07/095 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: NEW ZEALAND HOUSE 160 ABEEY FOREGATE SHREWSBURY SY2 6FD

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED ESI LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

08/06/058 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 SECRETARY RESIGNED

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