G60 TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Termination of appointment of Michael Anthony Amphlett as a director on 2022-01-10

View Document

24/01/2224 January 2022 Registered office address changed from Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland to Merlin House Necessity Brae Perth PH2 0PF on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 1249.10

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY JULIE BINNER

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT GORDON BAILLIE / 03/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT GORDON BAILLIE / 03/07/2017

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 6 ATHOLL CRESCENT PERTH TAYSIDE PH1 5JN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE BINNER / 01/08/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT GORDON BAILLIE / 01/01/2015

View Document

04/02/154 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 1177.10

View Document

19/12/1419 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 1135.50

View Document

08/12/148 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 1104.30

View Document

10/11/1410 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 1062.50

View Document

30/10/1430 October 2014 ADOPT ARTICLES 24/10/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY AMPHLETT / 14/07/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STEWART BAILLIE / 14/07/2014

View Document

17/07/1417 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 14/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT GORDON BAILLIE / 14/07/2014

View Document

14/07/1414 July 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

14/07/1414 July 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