C TECNICS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Mr David Russell Smith as a person with significant control on 2023-12-13

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Sub-division of shares on 2023-01-01

View Document

26/07/2326 July 2023 Change of share class name or designation

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-13 with updates

View Document

24/07/2324 July 2023 Termination of appointment of David Russell Smith as a director on 2023-01-02

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

24/07/2324 July 2023 Appointment of Mr Scott Keir Younger as a director on 2023-01-01

View Document

24/07/2324 July 2023 Change of details for Mr David Russell Smith as a person with significant control on 2023-01-01

View Document

15/12/2215 December 2022 Purchase of own shares.

View Document

31/10/2231 October 2022 Cancellation of shares. Statement of capital on 2022-10-10

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/05/1713 May 2017 08/03/17 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1726 April 2017 ADOPT ARTICLES 08/03/2017

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MARK MARIE

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRANNAN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS BRANNAN

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR DAVID RUSSELL SMITH

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT 19, HIGHLAND AVENUE SANDBANK INDUSTRIAL ESTATE SANDBANK DUNOON PA23 8PB

View Document

17/09/0917 September 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR CRAWFORD GRIER

View Document

16/02/0916 February 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 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