NV5 GEOSPATIAL SOLUTIONS UK LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

18/04/2318 April 2023 Termination of appointment of Stacey Emery Casella as a director on 2023-04-06

View Document

18/04/2318 April 2023 Termination of appointment of Kristene Ann Schumacher as a director on 2023-04-06

View Document

18/04/2318 April 2023 Appointment of Mr Dickerson Wright as a director on 2023-04-06

View Document

18/04/2318 April 2023 Notification of Nv5 Global, Inc. as a person with significant control on 2023-04-06

View Document

18/04/2318 April 2023 Appointment of Mr Richard Tong as a director on 2023-04-06

View Document

18/04/2318 April 2023 Cessation of L3Harris Technolgies Uk Limited as a person with significant control on 2023-04-06

View Document

18/04/2318 April 2023 Termination of appointment of Yolande Elliott as a secretary on 2023-04-06

View Document

18/04/2318 April 2023 Cessation of L3Harris Technologies Uk Limited as a person with significant control on 2023-04-06

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Full accounts made up to 2021-12-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Secretary's details changed for Yolande Elliott on 2023-02-06

View Document

16/11/2216 November 2022 Resolutions

View Document

09/11/229 November 2022 Satisfaction of charge 1 in full

View Document

10/10/2210 October 2022 Appointment of Ms Kristene Ann Schumacher as a director on 2022-10-04

View Document

22/02/2222 February 2022 Auditor's resignation

View Document

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

09/11/219 November 2021 Notification of L3Harris Technolgies Uk Limited as a person with significant control on 2021-11-08

View Document

09/11/219 November 2021 Notification of L3Harris Technologies Uk Limited as a person with significant control on 2021-10-25

View Document

09/11/219 November 2021 Withdrawal of a person with significant control statement on 2021-11-09

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

14/11/1914 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAUDATI

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR ERIC PIERCE YOUNG

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 AUDITED ABRIDGED

View Document

22/02/1822 February 2018 ALTER ARTICLES 15/12/2017

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED EXELIS VISUAL INFORMATION SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/10/2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

13/04/1713 April 2017 30/06/16 AUDITED ABRIDGED

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKE

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR ROBERT LAUDATI

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

14/08/1514 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR RICHARD WAYNE COOKE

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FERNANDO

View Document

29/07/1529 July 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

12/08/1412 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LAMPE

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FERNANDO / 27/03/2012

View Document

23/08/1223 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED JAMES GARNER BROWN

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED JACQUELINE RENEE LAMPE

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKE

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED RESEARCH SYSTEMS INTERNATIONAL UK LIMITED CERTIFICATE ISSUED ON 13/12/11

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / YOLANDE ELLIOTT / 01/08/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 £ NC 10000/150000 31/12/00

View Document

10/07/0110 July 2001 NC INC ALREADY ADJUSTED 31/12/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 190 STRAND LONDON WC2R 1JN

View Document

09/11/999 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 COMPANY NAME CHANGED LAWGRA (NO.499) LIMITED CERTIFICATE ISSUED ON 09/09/98

View Document

03/08/983 August 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