(AA01) Extension of current accouting period to Sun, 30th Jun 2024
filed on: 8th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 8th, August 2021
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(7 pages)
|
(TM01) Mon, 8th Feb 2016 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 4th, July 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 25848.30 GBP
capital
|
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(15 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Geovisulization Systems Limited Cbtc Senghennydd Road Cathays Cardiff CF24 4AY United Kingdom
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 6th, November 2013
| resolution
|
Free Download
(3 pages)
|
(AP01) On Mon, 28th Oct 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 28th Oct 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 28th Oct 2013. Old Address: Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY United Kingdom
filed on: 28th, October 2013
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 28th Oct 2013
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 28th Oct 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 23rd Oct 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Oct 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Oct 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Oct 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 17th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed geovs LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 11th Oct 2013 to change company name
change of name
|
|
(SH01) Capital declared on Fri, 11th Oct 2013: 25848.30 GBP
filed on: 16th, October 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 31st Mar 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 31st Oct 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Sep 2012 new director was appointed.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 31st Mar 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, March 2012
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 27th Jan 2011: 600.00 GBP
filed on: 10th, March 2011
| capital
|
Free Download
(4 pages)
|
(CH01) On Thu, 24th Feb 2011 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 16th Feb 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On Fri, 18th Feb 2011 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Geovisualization Systems Limited Cbtc Senghennydd Road Cathays Cardiff CF24 4AY
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 27th Oct 2010. Old Address: , Gti Centre Valleys Innovation Centre Navigation Park, Abercynon, CF45 4SN
filed on: 27th, October 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed geovisualization systems LIMITEDcertificate issued on 14/07/10
filed on: 14th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 30th Jun 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, July 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 7th, July 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 2nd Mar 2010: 400.00 GBP
filed on: 18th, March 2010
| capital
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 16th Feb 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 2nd Mar 2010: 400.00 GBP
filed on: 16th, March 2010
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, March 2010
| resolution
|
Free Download
(36 pages)
|
(AP01) On Thu, 18th Feb 2010 new director was appointed.
filed on: 18th, February 2010
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 21st Jul 2009 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(16 pages)
|