GETECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of James Robert Park as a director on 2025-01-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

11/06/2411 June 2024 Appointment of Mr James Robert Park as a director on 2024-06-03

View Document

21/03/2421 March 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

13/03/2313 March 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Appointment of Mr Richard Maclean as a director on 2023-01-09

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

19/05/2119 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR IAN LITTLE

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

19/02/2019 February 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR IAN CHRISTOPHER LITTLE

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MARKWELL

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FRANCIS WATTS / 09/11/2012

View Document

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BLOCKLEY

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LOUGH

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/10/1219 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA PENELOPE BLOCKLEY / 09/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN LOUGH / 09/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUGH / 09/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MARKWELL / 09/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EARL BAKER / 09/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FRANCIS WATTS / 09/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN LOUGH / 09/10/2009

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK JORDAN

View Document

16/10/0716 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 RE SECTION 394

View Document

13/06/0313 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: THE GETRONICS CENTRE KNIGHTS DALE ROAD IPSWICH SUFFOLK IP1 4JQ

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 AUDITOR'S RESIGNATION

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 AUDITOR'S RESIGNATION

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: UNIT 5 SOVEREIGN CENTRE IPSWICH SUFFOLK. IP1 5AP

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9521 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/01/9324 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/92

View Document

24/01/9324 January 1993 £ NC 500000/1000000 23/10/92

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 RE DES OF SHARES 29/01/92

View Document

12/03/9212 March 1992 £ NC 300000/500000 29/01/92

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/03/9014 March 1990 £ NC 300000/599000 09/02/90

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/02/90

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: DRAGON HOUSE JACKS LANE COMBS STOWMARKET SUFFOLK. IP14 2NG

View Document

05/03/905 March 1990 REDES OF SHARES 09/02/90

View Document

05/03/905 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/907 February 1990 ALTER MEM AND ARTS 06/12/89

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM: AQUIS COURT 31 FISHPOOL STREET ST.ALBANS AL3 4RF

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED JURAWIT LIMITED CERTIFICATE ISSUED ON 27/12/89

View Document

26/10/8926 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information