GLOBAL MAPPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

17/02/2517 February 2025 Previous accounting period extended from 2024-12-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

13/01/2313 January 2023 Change of details for Mr Alan Geoffrey Smith as a person with significant control on 2022-01-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-14 with updates

View Document

25/01/2225 January 2022 Registered office address changed from C/O the Xyz Digital Map Company Ltd 32/10 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX to The Xyz Digital Map Company Ltd Unit 9 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Timothy William Rideout as a secretary on 2021-09-30

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RIDEOUT

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FAIRBAIRN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY WILLIAM RIDEOUT / 08/12/2015

View Document

09/12/159 December 2015 08/12/15 NO CHANGES

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY WILLIAM RIDEOUT / 08/12/2015

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY WILLIAM RIDEOUT / 01/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY WILLIAM RIDEOUT / 01/12/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 32/10 HARDENGREEN BUSINESS PARK DALHOUSIE ROAD DALKEITH MIDLOTHIAN EH22 3NX

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER FAIRBAIRN / 01/03/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY WILLIAM RIDEOUT / 01/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY SMITH / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER FAIRBAIRN / 01/11/2009

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK FAIRBAIRN / 01/02/2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER POPE

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0818 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: UNIT 10 PHASE 2 HARDENGREEN BUS PARK DALHOUSIE ROAD, DALKEITH MIDLOTHIAN EH22 3NX

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: THE XYZ DIGITAL MAP COMPANY UNIT 9 PHASE 2 HARPENGREEN BUS PARK DALHOUSIE ROAD DALKEITH EH22 3NX

View Document

01/02/051 February 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0320 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 PARTIC OF MORT/CHARGE *****

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

27/11/0127 November 2001 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