CEETECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Martyn Alexander Rothwell as a director on 2025-08-22

View Document

05/08/255 August 2025 NewAppointment of Adam Harrington as a director on 2025-08-01

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

11/07/2511 July 2025 NewTermination of appointment of Adrian Peter Baker as a director on 2025-06-30

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

07/03/257 March 2025 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 042420240002, created on 2024-09-06

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

07/03/247 March 2024 Termination of appointment of Kerry Neil Briggs as a director on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Mr Christopher James Roberds as a director on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Mr Luke Ashton as a director on 2024-02-16

View Document

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Director's details changed for Adrian Peter Baker on 2023-07-25

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

27/06/2327 June 2023 Director's details changed for Mr Carl Matthew England on 2023-06-27

View Document

23/05/2323 May 2023 Director's details changed for Adrian Peter Baker on 2023-05-22

View Document

04/04/234 April 2023 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

21/02/2221 February 2022 Second filing of a statement of capital following an allotment of shares on 2016-01-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

09/04/219 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 8 THE COURTYARDS, WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9PE

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY NEIL BRIGGS

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KINGHAM BROOME

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY ROY STEVENS

View Document

26/02/1626 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 27059

View Document

26/02/1626 February 2016 Statement of capital following an allotment of shares on 2016-01-25

View Document

26/02/1626 February 2016 ADOPT ARTICLES 15/01/2016

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR STEPHEN PETER ATTLE

View Document

29/07/1529 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SURREY SM2 6JT

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR PAUL ANDREW LAWRENCE

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR PAUL ANDREW LAWRENCE

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KINGHAM BROOME / 07/08/2014

View Document

11/07/1411 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER BAKER / 27/06/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KINGHAM BROOME / 27/06/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERRY NEIL BRIGGS / 27/06/2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROY STEVENS / 27/06/2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER BAKER / 27/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY NEIL BRIGGS / 27/06/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROOME / 23/09/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED JONATHAN KINGHAM BROOME

View Document

06/03/086 March 2008 DIRECTOR APPOINTED ADRIAN PETER BAKER

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 £ NC 1000/25000 07/04/03

View Document

13/04/0313 April 2003 NC INC ALREADY ADJUSTED 07/04/03

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 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