Advanced company searchLink opens in new window

GEOSMART INFORMATION LIMITED

Company number 05475394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
02 Aug 2023 TM01 Termination of appointment of Christopher Simon Taylor as a director on 29 July 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
26 Sep 2022 AP01 Appointment of Mr Phillip Charles Martin as a director on 10 December 2021
20 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
06 Apr 2020 AP01 Appointment of Mr Martin Peter Lucass as a director on 6 April 2020
06 Apr 2020 AP01 Appointment of Mr Derek John Harbour as a director on 1 April 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
29 Apr 2019 CH01 Director's details changed for Mr Mark Adrian Fermor on 29 April 2019
29 Apr 2019 MR04 Satisfaction of charge 054753940001 in full
20 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
29 Aug 2017 AD01 Registered office address changed from New Zealand House, 160-162 Abbey Foregate Shrewsbury SY2 6FD England to Suite 9 to 11, First Floor Old Bank Buildings Bellstone Shrewsbury SY1 1HU on 29 August 2017
30 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Geosmart Information Group Limited as a person with significant control on 12 April 2016
27 Jun 2017 AD01 Registered office address changed from New Zealand House 160-162 Abbey Foregate Shrewsbury SY2 6AL United Kingdom to New Zealand House, 160-162 Abbey Foregate Shrewsbury SY2 6FD on 27 June 2017
23 Apr 2017 TM01 Termination of appointment of Stuart David Pearce as a director on 14 April 2017
27 Mar 2017 AA Accounts for a small company made up to 30 June 2016