RUSSELL 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
22/04/2522 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 110-114 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AG

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES RUSSELL / 31/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD L FERGUSON COMPANY SERVICES LTD

View Document

01/04/081 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: THE CROSS BROMBOROUGH WIRRAL CH62 7HG

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 COMPANY NAME CHANGED QUINTDRAFT LIMITED CERTIFICATE ISSUED ON 04/04/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: STANTON HOUSE 6 EASTHAM VILLAGE ROAD EASTHAM WIRRAL MERSEYSIDE L62 8AD

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: STANTON HOUSE 6 EASTHAM VILLAGE ROAD EASTHAM WIRRAL MERSEYSIDE L62 8AD

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: STANHOPE HOUSE, MARK RAKE, BROMBOROUGH, WIRRAL, MERSEYSIDE, L62 2DN.

View Document

14/04/9414 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/07/9030 July 1990 RETURN MADE UP TO 25/03/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: DURWEN HOUSE 7 STANLEY PLACE CHESTER CH1 2LU

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/12/8819 December 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 WD 20/11/87 AD 12/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

01/11/871 November 1987 WD 20/10/87 PD 20/08/87--------- £ SI 2@1

View Document

28/10/8728 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: 124/128 CITY RD LONDON EC1V 2NJ

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 ALTER MEM AND ARTS 220987

View Document

08/09/878 September 1987 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