GETMAPPING GEO LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Satisfaction of charge 2 in full

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/04/233 April 2023 Change of details for Getmapping Plc as a person with significant control on 2023-02-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM VIRGINIA VILLAS HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8NW

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD HORNER / 23/03/2016

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 COMPANY NAME CHANGED GEOSENSE LIMITED CERTIFICATE ISSUED ON 02/05/13

View Document

02/05/132 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID JAMES TOCHER / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORNER / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MURPHY / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MURPHY / 01/03/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MURPHY / 01/03/2008

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 32-36 BATH ROAD HOUNSLOW TW3 3EF

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 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