G-TEK CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-10-31 |
24/04/2524 April 2025 | Register(s) moved to registered office address G Tek House Brierley Park Close Stanton Hill Nottinghamshire NG17 3FW |
24/04/2524 April 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/07/241 July 2024 | Change of details for Mr James Stewart Grainger as a person with significant control on 2022-12-21 |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
16/02/2316 February 2023 | Register(s) moved to registered office address G Tek House Brierley Park Close Stanton Hill Nottinghamshire NG17 3FW |
16/02/2316 February 2023 | Register(s) moved to registered office address G Tek House Brierley Park Close Stanton Hill Nottinghamshire NG17 3FW |
16/02/2316 February 2023 | Cessation of Paula Louise Grainger as a person with significant control on 2022-12-21 |
21/12/2221 December 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART GRAINGER / 15/10/2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY WARING |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART GRAINGER / 25/02/2015 |
10/11/1410 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | 16/10/13 NO CHANGES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | 16/10/12 NO CHANGES |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
26/08/1126 August 2011 | DIRECTOR APPOINTED MR ASHLEY DAVID IAN WARING |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/03/103 March 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
03/03/103 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART GRAINGER / 15/10/2009 |
02/03/102 March 2010 | SAIL ADDRESS CREATED |
25/08/0925 August 2009 | APPOINTMENT TERMINATED SECRETARY STEWART GRAINGER |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/05/0912 May 2009 | RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS |
26/03/0926 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAINGER / 01/07/2008 |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/12/074 December 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/08/0523 August 2005 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 1 HERRODS VIEW, SUTTON IN ASHFEILD, NOTTINGHAMSHIRE, NG17 3NB |
23/12/0423 December 2004 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
06/10/046 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/041 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/045 May 2004 | SECRETARY RESIGNED |
05/05/045 May 2004 | NEW SECRETARY APPOINTED |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | SECRETARY RESIGNED |
24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH, ROAD, CARDIFF, CF14 3LX |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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