AA |
Full accounts data made up to December 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ. Change occurred on June 5, 2023. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE England.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On January 20, 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Finsgate 5-7 Cranwood Street London EC1V 9EE. Change occurred on October 28, 2022. Company's previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom.
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 15, 2021 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Hill House 1 Little New Street London EC4A 3TR. Change occurred on November 9, 2021. Company's previous address: Geoscience Innovation Hub Environmental Science Centre Keyworth Nottingham NG12 5GG.
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 16th, September 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 30, 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 21, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On January 6, 2017 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 6, 2016: 130.44 GBP
filed on: 7th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, June 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2016
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on April 22, 2016
filed on: 9th, May 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, May 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, February 2016
| resolution
|
Free Download
(43 pages)
|
CH01 |
On February 3, 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 21, 2015: 99.39 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Geoscience Innovation Hub Environmental Science Centre Keyworth Nottingham NG12 5GG. Change occurred on February 6, 2015. Company's previous address: C/O British Geological Survey, Environmental Science Centre Room Gih036 Nicker Hill Keyworth Nottingham NG12 5GG.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 22, 2014: 99.39 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: Room Gih036 Kingsley Dunham Centre Nicker Hill Keyworth Nottingham NG12 5GG England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 26, 2013. Old Address: Room J039 Kingsley Dunham Centre Keyworth Notts NG12 5GG
filed on: 26th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 26th, December 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on December 26, 2013. Old Address: Room Gih036 Kingsley Dunham Centre Nicker Hill Keyworth Nottingham NG12 5GG
filed on: 26th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on January 27, 2013: 99.39 GBP
filed on: 31st, January 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On December 21, 2012 director's details were changed
filed on: 30th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2012 director's details were changed
filed on: 30th, December 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 12, 2012: 69.39 GBP
filed on: 13th, September 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 30, 2012: 54.39 GBP
filed on: 6th, September 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2012
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, March 2012
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, February 2012
| resolution
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: October 20, 2011) of a secretary
filed on: 20th, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 14, 2011. Old Address: C/O Nerc Innovation Team Polaris House North Star Avenue Swindon Wiltshire SN2 1EU England
filed on: 14th, July 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 14, 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 30, 2011: 45.01 GBP
filed on: 15th, April 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2011: 4.50 GBP
filed on: 5th, April 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed igs (international geoscience services) international LIMITEDcertificate issued on 21/12/10
filed on: 21st, December 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|