PAUL FASSAM GEOMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Change of details for Mr Paul Joseph Fassam as a person with significant control on 2024-11-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

06/11/246 November 2024 Registered office address changed from 20 Western Road Launceston PL15 7BA England to 3rd Floor Salt Quay House 4 North East Quay Plymouth Devon PL4 0BN on 2024-11-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Cessation of Veronica Jane Fassam as a person with significant control on 2024-02-02

View Document

25/04/2425 April 2024 Change of details for Mr Paul David Fassam as a person with significant control on 2024-02-02

View Document

25/04/2425 April 2024 Notification of Paul Joseph Fassam as a person with significant control on 2024-02-02

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Paul Joseph Fassam on 2022-01-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA JANE FASSAM / 28/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA JANE FASSAM / 28/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID FASSAM / 28/11/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 12 YOULDON WAY HORRABRIDGE YELVERTON DEVON PL20 7SN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR PAUL JOSEPH FASSAM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/11/1510 November 2015 STATEMENT BY DIRECTORS

View Document

10/11/1510 November 2015 SOLVENCY STATEMENT DATED 23/10/15

View Document

10/11/1510 November 2015 REDUCE ISSUED CAPITAL 23/10/2015

View Document

10/11/1510 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 10000

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JANE FASSAM / 17/06/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/06/1425 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

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

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JANE FASSAM / 17/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID FASSAM / 17/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 GBP NC 1000/100000 09/08/08

View Document

26/08/0826 August 2008 NC INC ALREADY ADJUSTED 09/08/2008

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY APPOINTED VERONICA JANE FASSAM

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED PAUL DAVID FAJJAM

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

25/06/0825 June 2008 CURREXT FROM 30/06/2009 TO 31/07/2009

View Document

17/06/0817 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information