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)
03 Feb 2017 AD02 Register inspection address has been changed from C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE United Kingdom to C/O Aaron & Partners Llp Lakeside House Oxon Business Park Shrewsbury SY3 5HJ
08 Nov 2016 TM01 Termination of appointment of Adrian John Landon as a director on 30 September 2016
08 Nov 2016 TM02 Termination of appointment of Adrian John Landon as a secretary on 30 September 2016
04 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
04 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE
04 Jul 2016 AD02 Register inspection address has been changed to C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE
04 Jul 2016 AP03 Appointment of Mr Adrian John Landon as a secretary on 23 June 2016
30 Jun 2016 AP01 Appointment of Mr Adrian John Landon as a director on 23 June 2016
28 Apr 2016 AD01 Registered office address changed from New Zealand House 160 Abbey Foregate Shrewsbury Shropshire SY2 6FD to New Zealand House 160-162 Abbey Foregate Shrewsbury SY2 6AL on 28 April 2016
25 Apr 2016 AP01 Appointment of Mr Paul Ellis as a director on 12 April 2016
25 Apr 2016 TM02 Termination of appointment of Karl Gifford Abel as a secretary on 25 April 2016
03 Mar 2016 AP01 Appointment of Mr Christopher Simon Taylor as a director on 5 February 2016
22 Feb 2016 MR01 Registration of charge 054753940001, created on 15 February 2016
07 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Oct 2015 CERTNM Company name changed envirep LTD\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
07 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
02 Feb 2015 AP01 Appointment of Mr Stuart David Pearce as a director on 21 January 2015
26 Jan 2015 AP03 Appointment of Mr Karl Gifford Abel as a secretary on 19 January 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Sep 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
09 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
11 Sep 2013 CERTNM Company name changed esi reports LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
26 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
26 Jul 2013 CH01 Director's details changed for Mark Fermor on 1 June 2013
12 Jun 2013 CERTNM Company name changed environmental simulations international LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution