GEOSPHERE ENTERPRISE SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewCertificate of change of name

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Termination of appointment of Paul Watson as a director on 2024-10-18

View Document

07/11/247 November 2024 Termination of appointment of Kevin Ashley Ballard as a director on 2024-10-18

View Document

07/11/247 November 2024 Termination of appointment of James Ballard as a director on 2024-10-18

View Document

07/11/247 November 2024 Cessation of Kevin Ashley Ballard as a person with significant control on 2024-10-18

View Document

07/11/247 November 2024 Termination of appointment of Kevin Ashley Ballard as a secretary on 2024-10-18

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

07/11/247 November 2024 Appointment of Mr Michael Benjamin Kirkland as a director on 2024-10-18

View Document

07/11/247 November 2024 Appointment of Mr Ian David Lester Kirkland as a director on 2024-10-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Appointment of Mr Paul Watson as a director on 2023-09-19

View Document

28/09/2328 September 2023 Registered office address changed from 1st Floor Concorde House 24 Cecil Pashley Way Shoreham Airport Shoreham by Sea West Sussex BN43 5FF to Concorde House, 25 Cecil Pashley Way Shoreham Airport West Sussex BN43 5FF on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr James Ballard as a director on 2023-09-19

View Document

16/08/2316 August 2023 Termination of appointment of Clive Martin Seabrook as a director on 2023-08-14

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/02/1911 February 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAVE INNOVATIONS HOLDINGS LTD

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / WAVE INNOVATIONS HOLDINGS LTD / 02/05/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR CLIVE MARTIN SEABROOK / 03/04/2017

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM THE WHITE HOUSE EMMS LANE BARNS GREEN HORSHAM WEST SUSSEX RH13 0QQ

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

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

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ASHLEY BALLARD / 01/10/2009

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: UNIT 9, HORSHAM COURT CITY BUSINESS CENTRE 6 BRIGHTON ROAD, HORSHAM WEST SUSSEX RH12 1HE

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/036 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 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