GEC SOLUTIONS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from 5/7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24

View Document

31/12/2431 December 2024 Progress report in a winding up by the court

View Document

19/12/2319 December 2023 Progress report in a winding up by the court

View Document

09/01/239 January 2023 Progress report in a winding up by the court

View Document

03/05/223 May 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/02/224 February 2022 Registered office address changed from Suite 5C, West One, Forth Banks Newcastle upon Tyne NE1 3PA England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 2022-02-04

View Document

01/12/211 December 2021 Appointment of a liquidator

View Document

25/11/2125 November 2021 Order of court to wind up

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS MCFARLANE MCGIRR / 09/03/2020

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM ENERGY HOUSE HIGH STREET GATESHEAD NE8 2AP ENGLAND

View Document

30/03/2030 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 PREVSHO FROM 30/06/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR DAVID TAVENDALE BAIRD

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY PETER MCGIRR

View Document

11/02/2011 February 2020 SECRETARY APPOINTED MR DAVID BAIRD

View Document

31/08/1931 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS MCFARLANE MCGIRR / 29/08/2019

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 CESSATION OF KILIAN KEATING COYNE AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR KILIAN KEATING-COYNE

View Document

26/04/1926 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM ARCH 1 HIGH STREET NORTH, ASKEW ROAD GATESHEAD NE8 1AN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/04/149 April 2014 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

23/10/1323 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KILIAN JAMES KEATING-COYNE / 10/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/09/125 September 2012 DIRECTOR APPOINTED KILIAN JAMES KEATING-COYNE

View Document

16/07/1216 July 2012 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