CORETEQ SYSTEMS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

05/06/255 June 2025 Termination of appointment of Gavin Thomson as a director on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Mr Gavin Thomson as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Gavin Thomson as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Eoghan Peter Dixon as a director on 2025-03-31

View Document

31/10/2431 October 2024 Appointment of Mr Steven Ross Craib as a director on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Christopher Albert Birnie as a director on 2024-10-25

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Barry Thomson as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Eoghan Peter Dixon as a director on 2023-06-01

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

15/05/2315 May 2023 Appointment of Mr Timothy Michael Horsfall as a director on 2023-04-26

View Document

12/05/2312 May 2023 Termination of appointment of Steven Charles Nowe as a director on 2023-04-26

View Document

10/11/2210 November 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Martin Robert White as a director on 2022-02-15

View Document

28/02/2228 February 2022 Appointment of Mr Christopher Albert Birnie as a director on 2022-02-15

View Document

28/02/2228 February 2022 Appointment of Mr Steven Nowe as a director on 2022-02-15

View Document

28/02/2228 February 2022 Termination of appointment of Wael Mekkawy as a director on 2022-02-15

View Document

06/08/216 August 2021 Satisfaction of charge 090558370001 in full

View Document

06/08/216 August 2021 Change of details for Halliburton Company as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Shawn Le Maitre as a director on 2021-08-02

View Document

04/08/214 August 2021 Appointment of Martin Robert White as a director on 2021-08-02

View Document

04/08/214 August 2021 Appointment of Mr Wael Mekkawy as a director on 2021-08-02

View Document

04/08/214 August 2021 Appointment of Barry Thomson as a director on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Laurence Ormerod as a director on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Hassan Mansir as a director on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Jan Ellevset as a director on 2021-08-02

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

04/08/214 August 2021 Cessation of Equinor Ventures As as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Notification of Halliburton Company as a person with significant control on 2021-08-02

View Document

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

View Document

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHANNESSEN

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JAN ELLEVSET

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090558370001

View Document

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 31.95

View Document

11/02/1911 February 2019 27/11/18 STATEMENT OF CAPITAL GBP 30.11

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / STATOIL TECHNOLOGY VENTURES AS / 29/06/2018

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHAD BREMNER

View Document

04/01/194 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/183 December 2018 SUB-DIVISION 23/08/18

View Document

16/10/1816 October 2018 24/08/18 STATEMENT OF CAPITAL GBP 21.00

View Document

16/10/1816 October 2018 SUB-DIV SHARES 23/08/2018

View Document

16/10/1816 October 2018 AUTHORITY TO PURCHASE OWN SHARES 23/08/2018

View Document

16/10/1816 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR JOHN EGIL JOHANNESSEN

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR CHAD ALLAN BREMNER

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAN ELLEVSET

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 1 HARTDENE HOUSE BRIDGE ROAD BAGSHOT GU19 5AT

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY KAPUSCINSKI

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STATOIL TECHNOLOGY VENTURES AS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN MANSIR

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR. SHAWN LE MAITRE

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

19/08/1619 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEAD

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR LAURENCE ORMEROD

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KAPUSCINSKI

View Document

01/06/151 June 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/05/1529 May 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

24/10/1424 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 400017.60

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED JAN ELLEVSET

View Document

24/10/1424 October 2014 SUB-DIVISION 01/10/14

View Document

24/10/1424 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR HASSAN MANSIR / 27/05/2014

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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