GROUND CONTROL TECHNOLOGIES UK LTD

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

02/08/242 August 2024 Full accounts made up to 2023-11-30

View Document

13/05/2413 May 2024 Appointment of Mr. Oliver James Potter as a director on 2024-04-25

View Document

13/05/2413 May 2024 Appointment of Mr. Richard Adam Searle as a director on 2024-04-25

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

05/09/235 September 2023 Full accounts made up to 2022-11-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2020-11-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Termination of appointment of Richard John Fletcher as a director on 2021-09-24

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052402020008

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052402020005

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052402020007

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052402020006

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN CLEWS

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR RICHARD FLETCHER

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR KAY BARBER

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DARREN PAUL CLEWS

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROUSE / 17/08/2017

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELIOT SMITH / 20/11/2017

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAY ALISON BARBER / 17/08/2017

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR STEPHEN ELIOT SMITH

View Document

05/09/175 September 2017 ADOPT ARTICLES 17/08/2017

View Document

01/09/171 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIO BIDCO LIMITED

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY SIMON TREMLETT

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MS KAY ALISON BARBER

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON TREMLETT

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEFF MARTIN

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN

View Document

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052402020006

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052402020005

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1714 July 2017 09/12/04 STATEMENT OF CAPITAL GBP 4000

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ROUSE / 23/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON D'ARCY TREMLETT / 23/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF MARTIN / 23/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN / 23/09/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/10/0927 October 2009 ADOPT ARTICLES

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFF MARTIN / 01/09/2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: UNIT D2 CHURCHAM BUSINESS PARK CHURCHAM GLOUCESTERSHIRE GL2 8AA

View Document

22/10/0722 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/02/062 February 2006 ARTICLES OF ASSOCIATION

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: RICKERBYS SOLICITORS ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 120 FRUITLANDS MALVERN WELLS WORECESTERSHIRE WR14 4XB

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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