GEOSENSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Director's details changed for Mr Lars Markus Fyhr on 2025-09-01 |
26/09/2526 September 2025 New | Accounts for a small company made up to 2024-12-31 |
17/07/2517 July 2025 | Director's details changed for Mr Markus Fyhr on 2025-07-17 |
02/05/252 May 2025 | Director's details changed for Mr Christopher David Morrison on 2025-04-29 |
29/04/2529 April 2025 | Registered office address changed from Nova House Rougham Industrial Estate Bury St Edmunds Suffolk IP30 9nd to Nova House Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP309ND on 2025-04-29 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-09 with updates |
13/05/2413 May 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
14/04/2414 April 2024 | Appointment of Mr Scott Andrew Mawby as a director on 2024-04-11 |
14/04/2414 April 2024 | Appointment of Mr Markus Fyhr as a director on 2024-04-11 |
12/04/2412 April 2024 | Termination of appointment of Anthony Malcolm Osborne as a director on 2024-04-11 |
12/04/2412 April 2024 | Appointment of Mr Gustav Erik Nordenskjold Ruda as a director on 2024-04-11 |
12/04/2412 April 2024 | Cessation of Martin Clegg as a person with significant control on 2024-04-11 |
12/04/2412 April 2024 | Termination of appointment of Martin Alexander Clegg as a director on 2024-04-11 |
12/04/2412 April 2024 | Cessation of Anthony Osborne as a person with significant control on 2024-04-11 |
12/04/2412 April 2024 | Notification of Indutrade Uk Limited as a person with significant control on 2024-04-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Termination of appointment of Chris Morrison as a director on 2023-12-01 |
22/01/2422 January 2024 | Appointment of Mr Chris Morrison as a director on 2023-12-01 |
24/12/2324 December 2023 | Appointment of Mr Christopher David Morrison as a director on 2023-12-01 |
19/09/2319 September 2023 | Director's details changed for Mr Martin Alexander Clegg on 2023-09-19 |
19/09/2319 September 2023 | Director's details changed for Mr Anthony Malcolm Osborne on 2023-09-19 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-04-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/12/212 December 2021 | Appointment of Mr John Richard Fordham as a director on 2021-12-01 |
02/12/212 December 2021 | Appointment of Mr Timothy Clegg as a director on 2021-12-01 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-04-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
12/09/1712 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MALCOLM OSBORNE / 11/07/2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER CLEGG / 11/07/2016 |
15/03/1615 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
17/03/1517 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
21/03/1421 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
21/03/1421 March 2014 | SAIL ADDRESS CREATED |
18/03/1418 March 2014 | 30/04/13 STATEMENT OF CAPITAL GBP 527068 |
30/01/1430 January 2014 | CURREXT FROM 31/03/2014 TO 30/04/2014 |
16/07/1316 July 2013 | 30/04/13 STATEMENT OF CAPITAL GBP 850 |
24/06/1324 June 2013 | 30/04/13 STATEMENT OF CAPITAL GBP 850.00 |
07/05/137 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084451990001 |
02/05/132 May 2013 | COMPANY NAME CHANGED NEW GEO LIMITED CERTIFICATE ISSUED ON 02/05/13 |
02/05/132 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/1314 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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