GEOSPATIAL INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

07/01/257 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

30/05/2330 May 2023 Change of details for Venturesone Investments B.V. as a person with significant control on 2023-05-01

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

03/05/233 May 2023 Appointment of Mr Alexey Maslov as a director on 2023-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-10-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

21/02/2221 February 2022 Termination of appointment of Christopher John Wiles as a director on 2022-02-18

View Document

23/01/2223 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Appointment of Johan Willem Peddemors as a director on 2021-10-21

View Document

16/11/2116 November 2021 Termination of appointment of Rafael Sebastian Aldon as a director on 2021-10-07

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 15/06/20 STATEMENT OF CAPITAL GBP 306.8157

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 27/11/19 STATEMENT OF CAPITAL GBP 290.6867

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAYWOOD

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

05/06/195 June 2019 PREVSHO FROM 31/07/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED MR MICHAEL STUART THOMAS

View Document

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR THOMAS EDWARD HAYWOOD

View Document

04/10/184 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 268.0122

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

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

View Accounts

01/06/181 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 261.0094

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081445580001

View Document

10/05/1810 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 255.4071

View Document

03/05/183 May 2018 ADOPT ARTICLES 04/04/2018

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTURESONE INVESTMENTS B.V.

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR JOHN PETER STEFANO HOLDEN

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL SEBASTIAN ALDON / 05/01/2018

View Document

21/11/1721 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 1ST FLOOR HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR

View Document

14/09/1714 September 2017 CESSATION OF THE EXCEED PARTNERSHIP LP AS A PSC

View Document

07/09/177 September 2017 19/07/17 STATEMENT OF CAPITAL GBP 167.9499

View Document

07/09/177 September 2017 ADOPT ARTICLES 19/07/2017

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR RAFAEL SEBASTIAN ALDON

View Document

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

View Accounts

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081445580001

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

12/03/1712 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 SUB-DIVISION 19/12/14

View Document

12/01/1512 January 2015 ADOPT ARTICLES 19/12/2014

View Document

12/01/1512 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 142.770

View Document

05/11/145 November 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR PAUL JASON FEARN

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM HALLAM SAMPFORD ROAD RADWINTER SAFFRON WALDEN ESSEX CB10 2TL UNITED KINGDOM

View Document

04/08/134 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 DIRECTOR APPOINTED MR DANIEL JOHN EDWARD SCHNURR

View Document

16/07/1216 July 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