COVTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/09/2423 September 2024 Change of details for Mrs Ainsley Suzanne Mccorkell as a person with significant control on 2024-07-27

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-29 with updates

View Document

23/09/2423 September 2024 Change of details for Mr Craig Lewis Mccorkell as a person with significant control on 2024-07-01

View Document

23/09/2423 September 2024 Secretary's details changed for Mrs Ainsley Suzanne Mccorkell on 2024-07-28

View Document

23/09/2423 September 2024 Change of details for Mrs Ainsley Suzanne Mccorkell as a person with significant control on 2024-07-01

View Document

23/09/2423 September 2024 Change of details for Mr Craig Lewis Mccorkell as a person with significant control on 2024-07-27

View Document

20/08/2420 August 2024 Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ to 128 City Road London EC1V 2NX on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Craig Lewis Mccorkell on 2024-07-02

View Document

20/08/2420 August 2024 Director's details changed for Mrs Ainsley Suzanne Mccorkell on 2024-07-02

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Purchase of own shares.

View Document

13/08/2413 August 2024 Resolutions

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-29 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/04/2030 April 2020 29/07/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1910 September 2019 COMPANY NAME CHANGED COV-TEK SECURITY SYSTEMS LTD CERTIFICATE ISSUED ON 10/09/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

02/05/192 May 2019 29/07/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 29/07/17 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 29/07/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/08/1629 August 2016 29/08/16 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038166440004

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038166440003

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

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

View Document

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1413 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 29 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 29 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 29 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 29 July 2010

View Document

19/10/1019 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 29 July 2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

25/11/0925 November 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 29 July 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 29 July 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: UNIT 30 THE OLD WOODYARD HALL DRIVE HAGLEY WORCESTERSHIRE DY9 9LQ

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: UNIT 30 THE OLD WOODYARD HALL DRIVE HAGLEY WORCESTERSHIRE DY9 9LQ

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/03

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: C/O MIDLANDS COMPANY SERVICES LTD, SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED COV-TEK BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/11/99

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 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