GEOSENSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewDirector's details changed for Mr Lars Markus Fyhr on 2025-09-01

View Document

26/09/2526 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/07/2517 July 2025 Director's details changed for Mr Markus Fyhr on 2025-07-17

View Document

02/05/252 May 2025 Director's details changed for Mr Christopher David Morrison on 2025-04-29

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

14/04/2414 April 2024 Appointment of Mr Scott Andrew Mawby as a director on 2024-04-11

View Document

14/04/2414 April 2024 Appointment of Mr Markus Fyhr as a director on 2024-04-11

View Document

12/04/2412 April 2024 Termination of appointment of Anthony Malcolm Osborne as a director on 2024-04-11

View Document

12/04/2412 April 2024 Appointment of Mr Gustav Erik Nordenskjold Ruda as a director on 2024-04-11

View Document

12/04/2412 April 2024 Cessation of Martin Clegg as a person with significant control on 2024-04-11

View Document

12/04/2412 April 2024 Termination of appointment of Martin Alexander Clegg as a director on 2024-04-11

View Document

12/04/2412 April 2024 Cessation of Anthony Osborne as a person with significant control on 2024-04-11

View Document

12/04/2412 April 2024 Notification of Indutrade Uk Limited as a person with significant control on 2024-04-11

View Document

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

View Accounts

24/01/2424 January 2024 Termination of appointment of Chris Morrison as a director on 2023-12-01

View Document

22/01/2422 January 2024 Appointment of Mr Chris Morrison as a director on 2023-12-01

View Document

24/12/2324 December 2023 Appointment of Mr Christopher David Morrison as a director on 2023-12-01

View Document

19/09/2319 September 2023 Director's details changed for Mr Martin Alexander Clegg on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mr Anthony Malcolm Osborne on 2023-09-19

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Appointment of Mr John Richard Fordham as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Timothy Clegg as a director on 2021-12-01

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MALCOLM OSBORNE / 11/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER CLEGG / 11/07/2016

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SAIL ADDRESS CREATED

View Document

18/03/1418 March 2014 30/04/13 STATEMENT OF CAPITAL GBP 527068

View Document

30/01/1430 January 2014 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

16/07/1316 July 2013 30/04/13 STATEMENT OF CAPITAL GBP 850

View Document

24/06/1324 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 850.00

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084451990001

View Document

02/05/132 May 2013 COMPANY NAME CHANGED NEW GEO LIMITED CERTIFICATE ISSUED ON 02/05/13

View Document

02/05/132 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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