Advanced company searchLink opens in new window

GLOUCESTER GEOSPATIAL LTD

Company number 05476769

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)
07 Aug 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
19 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
13 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
05 Jan 2022 AD01 Registered office address changed from 45 Park Road Gloucester GL1 1LP England to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 5 January 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
26 Jun 2019 CH01 Director's details changed for Mr Sam Adam Mason on 3 October 2017
26 Jun 2019 PSC04 Change of details for Mr Sam Adam Mason as a person with significant control on 3 October 2017
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Dec 2017 AD01 Registered office address changed from 9 Cowley Road Tuffley Gloucester Gloucestershire GL4 0HT to 45 Park Road Gloucester GL1 1LP on 11 December 2017
10 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
10 Jul 2017 PSC01 Notification of Sam Adam Mason as a person with significant control on 6 April 2016
28 May 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 10
12 May 2017 SH08 Change of share class name or designation
12 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
20 Jun 2016 CH03 Secretary's details changed for Joseph Thomas Mason on 1 June 2016