GETMAPPING LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Ms Gillian Melham on 2025-07-12

View Document

12/06/2512 June 2025 NewDirector's details changed for David Edward Horner on 2015-03-27

View Document

02/04/252 April 2025 Satisfaction of charge 036637830014 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 036637830015 in full

View Document

20/01/2520 January 2025 Registration of charge 036637830016, created on 2025-01-17

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Registration of charge 036637830015, created on 2024-12-11

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

22/11/2422 November 2024 Termination of appointment of Timothy Fraser Marshall as a director on 2024-10-31

View Document

24/09/2424 September 2024 Amended group of companies' accounts made up to 2023-03-31

View Document

02/08/242 August 2024 Satisfaction of charge 036637830012 in full

View Document

25/06/2425 June 2024 Registered office address changed from Fleet 27 Rye Close Fleet GU51 2UH England to 10a White Hart Parade London Road Camberley Surrey GU17 9JD on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Auditor's resignation

View Document

26/02/2426 February 2024 Auditor's resignation

View Document

31/12/2331 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

11/08/2311 August 2023 Director's details changed for Mr David Graham Fraser on 2023-01-05

View Document

11/08/2311 August 2023 Director's details changed for Mr Timothy Fraser Marshall on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr David Alexander Hill Scott on 2023-08-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Certificate of re-registration from Public Limited Company to Private

View Document

01/02/231 February 2023 Re-registration from a public company to a private limited company

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Re-registration of Memorandum and Articles

View Document

20/12/2220 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

01/11/221 November 2022 Appointment of Alexander Charles Starling as a director on 2022-11-01

View Document

31/10/2231 October 2022 Termination of appointment of John Lucius Arthur Cary as a director on 2022-10-31

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Heather Marr Bates as a secretary on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Mr Christopher Payne as a secretary on 2022-01-07

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036637830012

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036637830011

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR GRAHAM COLE

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036637830010

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRASER MARSHALL / 07/03/2019

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY DALY

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR TIMOTHY FRASER MARSHALL

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR GREGORY JOHN DALY

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MS GILLIAN MELHAM

View Document

13/09/1713 September 2017 SECRETARY APPOINTED MR PETER MARTIN TORY

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN TOCHER

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR PETER MARTIN TORY

View Document

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MR MARTIN DAVID JAMES TOCHER

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR-TOMS

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR-TOMS

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHFIELD

View Document

22/12/1622 December 2016 22/12/16 STATEMENT OF CAPITAL GBP 103925.84

View Document

22/12/1622 December 2016 REDUCTION OF SHARE PREMIUM

View Document

22/12/1622 December 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRISTRAM CARY

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1626 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1416 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 27/10/14 STATEMENT OF CAPITAL GBP 103925.835

View Document

08/09/148 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 103850.835

View Document

28/08/1428 August 2014 28/08/14 STATEMENT OF CAPITAL GBP 103718.751

View Document

15/08/1415 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 103634.72

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1317 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TAYLOR-TOMS / 03/05/2013

View Document

25/06/1325 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036637830010

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID TAYLOR-TOMS / 29/04/2013

View Document

16/01/1316 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERCIVAL LEIGHFIELD / 05/11/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRISTRAM CHARLES LUNEL CARY / 11/02/2011

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1115 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TAYLOR / 02/12/2011

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID TAYLOR / 02/12/2011

View Document

26/10/1126 October 2011 11/02/11 STATEMENT OF CAPITAL GBP 103147.33

View Document

12/07/1112 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED DAVID EDWARD HORNER

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MATTHEW JOSEPH MURPHY

View Document

01/03/111 March 2011 11/02/11 STATEMENT OF CAPITAL GBP 108147.33

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MARTIN DAVID JAMES TOCHER

View Document

07/02/117 February 2011 DIRECTOR APPOINTED PAUL DAVID TAYLOR

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY CRANSTON

View Document

09/12/109 December 2010 06/11/10 BULK LIST

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROUALEYN CUMMING-BRUCE

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/07/101 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/01/1025 January 2010 06/11/09 BULK LIST

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED BARRY CRANSTON

View Document

21/03/0921 March 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/11/08; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL TAYLOR / 20/10/2008

View Document

06/08/086 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR GOPALAKRISHNAN SANKARASUBRAMANIAN KRISHNAPURAM

View Document

06/08/086 August 2008 AUDITOR'S RESIGNATION

View Document

02/07/082 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON HOLMES LOGGED FORM

View Document

02/07/082 July 2008 SECRETARY APPOINTED PAUL TAYLOR

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/083 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 RETURN MADE UP TO 06/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 06/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 06/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 06/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 06/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/036 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 RETURN MADE UP TO 06/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0226 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0226 June 2002 MARKET PUR MAX 2900000 30/05/02

View Document

26/06/0226 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/0214 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 06/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED GETMAPPING.COM PLC CERTIFICATE ISSUED ON 25/06/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 06/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: HART HOUSE HIGH STREET, HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8PE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 AMEND 88(2)-RESCINDING SHARES

View Document

20/04/0020 April 2000 AMEND 88(2)-RESCINDING SHARES

View Document

11/04/0011 April 2000 CONSO 05/04/00

View Document

11/04/0011 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/006 April 2000 COMPANY NAME CHANGED MILLENNIUM MAPPING COMPANY PLC CERTIFICATE ISSUED ON 06/04/00

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 AMEND 882 ALLOTTMENT CANCELLED

View Document

02/02/002 February 2000 AMENDING 882 ALLOTTMENT CANCELLE

View Document

01/12/991 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NC INC ALREADY ADJUSTED 24/08/99

View Document

19/10/9919 October 1999 ALTER MEM AND ARTS 24/08/99

View Document

19/10/9919 October 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/10/9915 October 1999 BALANCE SHEET

View Document

15/10/9915 October 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/10/9915 October 1999 AUDITORS' STATEMENT

View Document

15/10/9915 October 1999 AUDITORS' REPORT

View Document

15/10/9915 October 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/10/9915 October 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/10/9912 October 1999 NC INC ALREADY ADJUSTED 24/08/99

View Document

06/10/996 October 1999 £ NC 1000/100000 24/08/99

View Document

26/08/9926 August 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

12/07/9912 July 1999 ADOPT MEM AND ARTS 31/01/99

View Document

12/07/9912 July 1999 S-DIV 31/01/99

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 71 POTLEY HILL ROAD YATELEY HAMPSHIRE GU46 6AG

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: BUSSINESS ASSIST LTD TEMPLE COURT, 107 OXFORD ROAD OXFORD OX4 2ER

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 COMPANY NAME CHANGED BLENFORD LIMITED CERTIFICATE ISSUED ON 02/12/98

View Document

06/11/986 November 1998 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