GEODATA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 11/13 WATLING STREET BLETCHLEY MILTON KEYNES MK2 2BU |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 07/02/177 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEAN / 01/11/2015 |
| 07/02/177 February 2017 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY MYERS |
| 07/02/177 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEAN / 01/11/2015 |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 10/02/1510 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 18/02/1418 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 13/02/1313 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 09/02/129 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 19/02/1119 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
| 17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEAN / 17/01/2011 |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 09/02/109 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 03/03/093 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
| 29/12/0829 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
| 04/12/074 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 08/02/078 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
| 22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 02/05/062 May 2006 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: UNIT 1 STOWCASTLE BUSINESS PARK STOWE BUCKINGHAMSHIRE MK18 5AB |
| 02/05/062 May 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
| 28/11/0528 November 2005 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: JURY'S HOUSE 20 SIMPSON ROAD FENNY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK2 2DD |
| 11/05/0511 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 03/04/053 April 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
| 03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 01/07/041 July 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
| 03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 01/03/031 March 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
| 15/10/0215 October 2002 | NEW SECRETARY APPOINTED |
| 15/10/0215 October 2002 | SECRETARY RESIGNED |
| 08/02/028 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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