Paul Fassam Geomatics Ltd was founded on 17 June 2008 and are based in Tavistock, it's status at Companies House is "Active". There are 4 directors listed for this company at Companies House. We don't know the number of employees at Paul Fassam Geomatics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FASSAM, Paul David | 17 June 2008 | - | 1 |
FASSAM, Veronica Jane | 17 June 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 17 June 2008 | 17 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 17 June 2008 | 17 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 01 May 2020 | |
CH01 - Change of particulars for director | 29 November 2019 | |
CH01 - Change of particulars for director | 29 November 2019 | |
CH03 - Change of particulars for secretary | 29 November 2019 | |
AD01 - Change of registered office address | 28 November 2019 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 30 April 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AR01 - Annual Return | 29 July 2016 | |
AA - Annual Accounts | 22 April 2016 | |
RESOLUTIONS - N/A | 10 November 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 November 2015 | |
SH19 - Statement of capital | 10 November 2015 | |
CAP-SS - N/A | 10 November 2015 | |
AR01 - Annual Return | 22 June 2015 | |
CH01 - Change of particulars for director | 22 June 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 07 July 2009 | |
RESOLUTIONS - N/A | 26 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 August 2008 | |
123 - Notice of increase in nominal capital | 26 August 2008 | |
395 - Particulars of a mortgage or charge | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
225 - Change of Accounting Reference Date | 25 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 June 2008 | |
NEWINC - New incorporation documents | 17 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 August 2008 | Outstanding |
N/A |