GEOGRAPHIC SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Change of details for Paul Francis Toomey as a person with significant control on 2024-10-02

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Paul Francis Toomey on 2024-10-02

View Document

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

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Second filing of Confirmation Statement dated 2016-10-14

View Document

11/11/2211 November 2022 Director's details changed for Paul Francis Toomey on 2022-10-13

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/11/2211 November 2022 Change of details for Mr Paul Francis Toomey as a person with significant control on 2021-09-01

View Document

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

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

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

View Accounts

21/03/2121 March 2021 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCGOWAN

View Document

21/03/2121 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGOWAN

View Document

21/03/2121 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TOOMEY

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/03/2121 March 2021 SECRETARY APPOINTED MR PAUL FRANCIS TOOMEY

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

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

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 Confirmation statement made on 2016-10-14 with updates

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCGOWAN / 14/10/2013

View Document

27/10/1327 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK TOOMEY / 14/10/2013

View Document

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

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/11/108 November 2010 14/10/10 NO CHANGES

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED PAUL FRANCIS TOOMEY

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 87 SNAPE HILL LANE DRONFIELD SHEFFIELD SOUTH YORKSHIRE S18 2GN

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED GEOGRAPHICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/04/10

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 14/10/09 NO CHANGES

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM APARTMENT 312 KINGSWOOD HALL SHEFFIELD S6 1RN

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 EXEMPTION FROM APPOINTING AUDITORS 30/05/96

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/01/954 January 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 EXEMPTION FROM APPOINTING AUDITORS 30/12/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 EXEMPTION FROM APPOINTING AUDITORS 06/01/93

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: WESTWICK HOUSE 212 BOCKING LANE SHEFFIELD S8 7BP

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/11/8718 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/876 November 1987 REGISTERED OFFICE CHANGED ON 06/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 Certificate of change of name

View Document

26/10/8726 October 1987 COMPANY NAME CHANGED TRACKSTORM LIMITED CERTIFICATE ISSUED ON 27/10/87

View Document

26/10/8726 October 1987 Certificate of change of name

View Document

22/10/8722 October 1987 ALTER MEM AND ARTS 290987

View Document

07/09/877 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/877 September 1987 Incorporation

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