EGEOMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Director's details changed for Mr Simon Dowling on 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Registered office address changed from Whittington Works Thompson Street Chesterfield S41 9AR England to Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED on 2022-11-02

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM C/O AIMS ACCOUNTANTS 82 UPPER HANOVER STREET SHEFFIELD S3 7RQ

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWLING / 04/01/2014

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR MILOSZ KORDYBACHA

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM RIVERSIDE BLOCK SHEAF BANK BUSINESS PARK SHEFFIELD S2 3EN ENGLAND

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

11/08/1211 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOSZ KORDYBACHA / 11/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWLING / 30/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWLING / 30/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOSZ KORDYBACHA / 30/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON DOWLING / 01/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWLING / 25/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOSZ KORDYBACHA / 25/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWLING / 25/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWLING / 25/05/2011

View Document

05/03/115 March 2011 REGISTERED OFFICE CHANGED ON 05/03/2011 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/03/115 March 2011 REGISTERED OFFICE CHANGED ON 05/03/2011 FROM EGEOMATICS LIMITED MILL LANE DRONFIELD DERBYSHIRE S18 2XL UNITED KINGDOM

View Document

05/03/115 March 2011 REGISTERED OFFICE CHANGED ON 05/03/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MILOSZ KORDYBACHA / 06/02/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILOSZ KORDYBACHA / 07/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOWLING / 07/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/09/091 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILOSZ KORDYBACHA / 01/08/2009

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON DOWLING / 01/01/2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 7 RIVERSIDE STUDIOS MILL LANE DRONFIELD DERBYSHIRE S18 2XL UNITED KINGDOM

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILOSZ KORDYBACHA / 01/07/2009

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM RIVESIDE STUDIOS MILL LANE DRONFIELD DERBYSHIRE S18 2XL UNITED KINGDOM

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM THURNSCOE BUSINESS CENTRE CENTRE, PRINCESS DRIVE ROTHERHAM SOUTH YORKSHIRE S63 0BL

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: OFFICE 38, THURNSCOE BUSINESS CENTRE, PRINCESS DRIVE ROTHERHAM SOUTH YORKSHIRE S63 0BL

View Document

01/11/071 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

07/08/077 August 2007 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