GLOUCESTER GEOSPATIAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with updates |
21/05/2521 May 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-09 with updates |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-06-09 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-09-30 |
19/12/2219 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/01/225 January 2022 | Registered office address changed from 45 Park Road Gloucester GL1 1LP England to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 2022-01-05 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR SAM ADAM MASON / 03/10/2017 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ADAM MASON / 03/10/2017 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 9 COWLEY ROAD TUFFLEY GLOUCESTER GLOUCESTERSHIRE GL4 0HT |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM ADAM MASON |
28/05/1728 May 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 10 |
12/05/1712 May 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
20/06/1620 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH THOMAS MASON / 01/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAM ADAM MASON / 01/01/2011 |
23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH THOMAS MASON / 01/01/2011 |
23/06/1123 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAM ADAM MASON / 01/01/2010 |
14/06/1014 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 12 CHEDWORTH ROAD TUFFLEY GLOUCESTER GL4 0HU |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/07/067 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
09/06/059 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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