GOLF TECH SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Change of details for Mr Steven James Webb as a person with significant control on 2025-07-04

View Document

16/07/2516 July 2025 Termination of appointment of Mark Joseph Deragon as a director on 2025-07-04

View Document

16/07/2516 July 2025 Cessation of Mark Joseph Deragon as a person with significant control on 2025-07-04

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR MARK JOSEPH DERAGON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BAYLEY

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 37A GREENACRES MONUMENT PARK CHALGROVE OXON OX44 7RW

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM ARSCOTT

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM ARSCOTT

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 9 GREENACRES, MONUMENT PARK, CHALGROVE OXFORD OXON OX44 7RW UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WEBB / 22/11/2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY WEBB / 20/11/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/09/1217 September 2012 COMPANY NAME CHANGED SERIOUS GOLF LIMITED CERTIFICATE ISSUED ON 17/09/12

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 15 WHITING STREET BURY ST. EDMUNDS SUFFOLK IP33 1NX

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN HALFORD

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR SIMON BAYLEY

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL RIDER

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL RIDER

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR ADAM SIMON ARSCOTT

View Document

16/02/1216 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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