GOTEQ SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Cessation of Arwyn Roberts as a person with significant control on 2024-04-15

View Document

23/05/2523 May 2025 Cessation of Mark Howell as a person with significant control on 2024-04-15

View Document

23/05/2523 May 2025 Notification of Goteq Group Ltd as a person with significant control on 2024-04-15

View Document

23/05/2523 May 2025 Cessation of Jennie Marie Ferrar as a person with significant control on 2024-04-15

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

19/01/2419 January 2024 Director's details changed for Mrs Jennie Marie Ferrar on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mrs Jennie Marie Ferrar as a person with significant control on 2024-01-19

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108664300001

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108664300002

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM BRIDGE HOUSE STATION ROAD ROSSETT WREXHAM LL12 0HE WALES

View Document

13/04/1913 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/12/1824 December 2018 ADOPT ARTICLES 06/12/2018

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ARWYN ROBERTS

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MARK HOWELL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

08/07/188 July 2018 REGISTERED OFFICE CHANGED ON 08/07/2018 FROM ST MARY'S HOUSE CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EW UNITED KINGDOM

View Document

08/07/188 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108664300001

View Document

14/07/1714 July 2017 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