GOVTECH 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
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

10/03/2510 March 2025 Register inspection address has been changed to Suite 203 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH

View Document

10/03/2510 March 2025 Register(s) moved to registered inspection location Suite 203 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH

View Document

19/12/2419 December 2024 Change of details for Govtech Holdings Limited as a person with significant control on 2024-08-07

View Document

18/12/2418 December 2024 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

13/08/2413 August 2024 Statement of company's objects

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

07/08/247 August 2024 Appointment of Michael Charles Greensmith as a secretary on 2024-08-06

View Document

07/08/247 August 2024 Termination of appointment of Nigel John Phillips as a secretary on 2024-08-06

View Document

07/08/247 August 2024 Termination of appointment of Andrew John Williams as a director on 2024-08-06

View Document

07/08/247 August 2024 Termination of appointment of Andrew Nicholas Melvin as a director on 2024-08-06

View Document

07/08/247 August 2024 Termination of appointment of Mark Terence Hanson as a director on 2024-08-06

View Document

07/08/247 August 2024 Termination of appointment of Nigel John Phillips as a director on 2024-08-06

View Document

07/08/247 August 2024 Registered office address changed from Units 3 and 4 (Block 1) Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Mr Richard Gareth Hughes as a director on 2024-08-06

View Document

07/08/247 August 2024 Appointment of Mr James Andrew Ormondroyd as a director on 2024-08-06

View Document

14/06/2414 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES REILLY

View Document

29/03/1629 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PHILLIPS / 31/01/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS MELVIN / 11/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REILLY / 11/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 11/07/2013

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN PHILLIPS / 11/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PHILLIPS / 11/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE HANSON / 11/07/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 12 CASTLE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1QA UNITED KINGDOM

View Document

10/04/1310 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JIM INGRAM

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN TOMLINSON

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS

View Document

22/06/1122 June 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PHILLIPS / 11/03/2010

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES REILLY / 11/03/2010

View Document

20/06/1120 June 2011 ARTICLES OF ASSOCIATION

View Document

20/06/1120 June 2011 ALTER ARTICLES 01/05/2009

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PHILLIPS / 10/03/2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN PHILLIPS / 30/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN PHILLIPS / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM INGRAM / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOMUNSON / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS MELVIN / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PHILLIPS / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE HANSON / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED JAMES REILLY

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 8-10 CASTLE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1QA

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MARK TERENCE HANSON

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED KEVIN TOMUNSON

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED ANDREW NICHOLAS MELVIN

View Document

10/03/0910 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information