GEOTECHNICAL TESTING EQUIPMENT UK LTD



Company Documents

DateDescription
01/11/231 November 2023 Dissolution deferment

View Document

31/10/2331 October 2023 Completion of winding up

View Document

12/02/2012 February 2020 ORDER OF COURT TO WIND UP

View Document

01/10/191 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 27/01/16 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
30/03/1530 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document



29/04/1429 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
16/03/1316 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 18 GREENSIDE HILL EMERSON VALLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 2DF

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 11 PROCTOR RISE GRANGE FARM MILTON KEYNES MK8 0PJ UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
31/03/1231 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ISKANDAR NOUJAIME / 03/03/2010

View Document

28/02/1028 February 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company