GEOSPATIAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCessation of Trevor George Armstrong as a person with significant control on 2023-01-01

View Document

14/07/2514 July 2025 NewCessation of Martin Peter Daly as a person with significant control on 2023-01-01

View Document

14/07/2514 July 2025 NewNotification of Cadcorp Limited as a person with significant control on 2016-04-06

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Notification of Trevor George Armstrong as a person with significant control on 2023-01-01

View Document

16/01/2316 January 2023 Withdrawal of a person with significant control statement on 2023-01-16

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

16/01/2316 January 2023 Notification of Martin Peter Daly as a person with significant control on 2023-01-01

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

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

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEIL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALY / 20/10/2010

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH O'NEIL / 29/01/2010

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O NEIL / 01/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALY / 01/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR GEORGE ARMSTRONG / 01/12/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/12/0720 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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