CORETEQ SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
05/06/255 June 2025 | Termination of appointment of Gavin Thomson as a director on 2025-04-02 |
02/04/252 April 2025 | Appointment of Mr Gavin Thomson as a director on 2025-04-01 |
02/04/252 April 2025 | Appointment of Mr Gavin Thomson as a director on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Eoghan Peter Dixon as a director on 2025-03-31 |
31/10/2431 October 2024 | Appointment of Mr Steven Ross Craib as a director on 2024-10-25 |
30/10/2430 October 2024 | Termination of appointment of Christopher Albert Birnie as a director on 2024-10-25 |
11/07/2411 July 2024 | Full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
19/07/2319 July 2023 | Full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Termination of appointment of Barry Thomson as a director on 2023-06-01 |
01/06/231 June 2023 | Appointment of Mr Eoghan Peter Dixon as a director on 2023-06-01 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-27 with updates |
15/05/2315 May 2023 | Appointment of Mr Timothy Michael Horsfall as a director on 2023-04-26 |
12/05/2312 May 2023 | Termination of appointment of Steven Charles Nowe as a director on 2023-04-26 |
10/11/2210 November 2022 | Full accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Termination of appointment of Martin Robert White as a director on 2022-02-15 |
28/02/2228 February 2022 | Appointment of Mr Christopher Albert Birnie as a director on 2022-02-15 |
28/02/2228 February 2022 | Appointment of Mr Steven Nowe as a director on 2022-02-15 |
28/02/2228 February 2022 | Termination of appointment of Wael Mekkawy as a director on 2022-02-15 |
06/08/216 August 2021 | Satisfaction of charge 090558370001 in full |
06/08/216 August 2021 | Change of details for Halliburton Company as a person with significant control on 2021-08-02 |
04/08/214 August 2021 | Termination of appointment of Shawn Le Maitre as a director on 2021-08-02 |
04/08/214 August 2021 | Appointment of Martin Robert White as a director on 2021-08-02 |
04/08/214 August 2021 | Appointment of Mr Wael Mekkawy as a director on 2021-08-02 |
04/08/214 August 2021 | Appointment of Barry Thomson as a director on 2021-08-02 |
04/08/214 August 2021 | Termination of appointment of Laurence Ormerod as a director on 2021-08-02 |
04/08/214 August 2021 | Termination of appointment of Hassan Mansir as a director on 2021-08-02 |
04/08/214 August 2021 | Termination of appointment of Jan Ellevset as a director on 2021-08-02 |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-08-02 |
04/08/214 August 2021 | Cessation of Equinor Ventures As as a person with significant control on 2021-08-02 |
04/08/214 August 2021 | Notification of Halliburton Company as a person with significant control on 2021-08-02 |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-12-31 |
12/06/2012 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
27/09/1927 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOHANNESSEN |
02/07/192 July 2019 | DIRECTOR APPOINTED MR JAN ELLEVSET |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
22/03/1922 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090558370001 |
20/03/1920 March 2019 | 20/03/19 STATEMENT OF CAPITAL GBP 31.95 |
11/02/1911 February 2019 | 27/11/18 STATEMENT OF CAPITAL GBP 30.11 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / STATOIL TECHNOLOGY VENTURES AS / 29/06/2018 |
11/02/1911 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CHAD BREMNER |
04/01/194 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/12/183 December 2018 | SUB-DIVISION 23/08/18 |
16/10/1816 October 2018 | 24/08/18 STATEMENT OF CAPITAL GBP 21.00 |
16/10/1816 October 2018 | SUB-DIV SHARES 23/08/2018 |
16/10/1816 October 2018 | AUTHORITY TO PURCHASE OWN SHARES 23/08/2018 |
16/10/1816 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | DIRECTOR APPOINTED MR JOHN EGIL JOHANNESSEN |
18/09/1718 September 2017 | DIRECTOR APPOINTED MR CHAD ALLAN BREMNER |
29/08/1729 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JAN ELLEVSET |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 1 HARTDENE HOUSE BRIDGE ROAD BAGSHOT GU19 5AT |
20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY KAPUSCINSKI |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STATOIL TECHNOLOGY VENTURES AS |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN MANSIR |
07/09/167 September 2016 | DIRECTOR APPOINTED MR. SHAWN LE MAITRE |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/08/1624 August 2016 | DISS40 (DISS40(SOAD)) |
23/08/1623 August 2016 | FIRST GAZETTE |
19/08/1619 August 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
19/08/1619 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HEAD |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR LAURENCE ORMEROD |
22/10/1522 October 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KAPUSCINSKI |
01/06/151 June 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
29/05/1529 May 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
24/10/1424 October 2014 | 03/10/14 STATEMENT OF CAPITAL GBP 400017.60 |
24/10/1424 October 2014 | DIRECTOR APPOINTED JAN ELLEVSET |
24/10/1424 October 2014 | SUB-DIVISION 01/10/14 |
24/10/1424 October 2014 | VARYING SHARE RIGHTS AND NAMES |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR HASSAN MANSIR / 27/05/2014 |
27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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