GLOBAL GEOSPATIAL INTELLIGENCE CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Change of details for Mr Nathan Graham Edward Lea as a person with significant control on 2025-07-08 |
21/06/2521 June 2025 New | Confirmation statement made on 2025-05-18 with no updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-29 |
25/05/2425 May 2024 | Confirmation statement made on 2024-05-18 with updates |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
04/06/234 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
08/12/198 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | SECRETARY APPOINTED MRS STACEY LEA |
28/12/1628 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
10/06/1610 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN GRAHAM EDWARD LEA / 14/04/2016 |
08/04/168 April 2016 | VARYING SHARE RIGHTS AND NAMES |
01/04/161 April 2016 | VARYING SHARE RIGHTS AND NAMES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/06/1521 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
21/06/1521 June 2015 | APPOINTMENT TERMINATED, DIRECTOR STACEY LEA |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/05/1424 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
05/05/145 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM MANOR COTTAGE COMMON WOOD WEM SHREWSBURY SHROPSHIRE SY4 5SJ |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY LEA / 24/10/2013 |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN GRAHAM EDWARD LEA / 24/10/2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | APPOINTMENT TERMINATED, SECRETARY CAROLINE BARRY |
24/05/1324 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
23/05/1323 May 2013 | DIRECTOR APPOINTED MRS STACEY LEA |
23/05/1323 May 2013 | APPOINTMENT TERMINATED, SECRETARY CAROLINE BARRY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/05/1224 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, SECRETARY STACEY LEA |
24/04/1224 April 2012 | SECRETARY APPOINTED MRS CAROLINE ANN BARRY |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | 13/03/12 STATEMENT OF CAPITAL GBP 100 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
23/06/1023 June 2010 | SECRETARY APPOINTED STACEY LEA |
23/06/1023 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/06/1023 June 2010 | COMPANY NAME CHANGED G21CS LIMITED CERTIFICATE ISSUED ON 23/06/10 |
23/06/1023 June 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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