Advanced company searchLink opens in new window

STAMFORD GEOMATICS LIMITED

Company number 05732602

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)
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
09 Mar 2022 CH01 Director's details changed for Christopher Stamford Smith on 8 March 2022
09 Mar 2022 PSC04 Change of details for Mr Christopher Stamford Smith as a person with significant control on 8 March 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
02 Apr 2015 AD01 Registered office address changed from Office 10 Block 2 Onward Bus Pk Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to Office 4, the Rear Walled Garden Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 2 April 2015
02 Apr 2015 CH01 Director's details changed for Christopher Stamford Smith on 7 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100