GEC3 SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Cessation of Emalyn Rosimo Coutts as a person with significant control on 2024-08-23

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME EDWARD COUTTS / 04/08/2019

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MRS EMALYN ROSIMO COUTTS / 04/08/2019

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR GRAEME EDWARD COUTTS / 04/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR EMALYN COUTTS

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS EMALYN ROSIMO COUTTS

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMALYN ROSIMO COUTTS

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 3

View Document

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

View Accounts

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

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR EMALYN COUTTS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY EMALYN COUTTS

View Document

19/08/1419 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

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

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMALYN ROSIMO COUTTS / 17/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME EDWARD COUTTS / 17/07/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM UNIT 5 WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 82 POULTON STREET KIRKHAM PRESTON LANCASHIRE PR4 2AH

View Document

12/08/0512 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: DANBRO ACCOUNTING 82 POULTON STREET KIRKHAM PRESTON LANCASHIRE PR4 2AH

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information