MOLTEK CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Laurent Rene Lucien Gilles as a director on 2025-04-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from The Business Centre Green Road Horsmonden Tonbridge Kent TN12 8JS to Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH on 2025-04-17

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

14/05/2414 May 2024 Director's details changed for François-Xavier Laffont on 2023-07-31

View Document

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

View Accounts

20/10/2320 October 2023 Cessation of Cs Group as a person with significant control on 2023-02-28

View Document

20/10/2320 October 2023 Notification of Sopra Steria Group as a person with significant control on 2023-02-28

View Document

19/10/2319 October 2023 Director's details changed for François-Xavier Laffont on 2023-07-31

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Director's details changed for François-Xavier Laffont on 2022-02-23

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

12/05/2212 May 2022 Director's details changed for Sylvain Michel Charles D'hoine on 2019-02-27

View Document

01/04/221 April 2022 Appointment of Laurent Rene Lucien Gilles as a director on 2022-03-09

View Document

01/04/221 April 2022 Termination of appointment of Nicolas Duchemin as a director on 2021-09-30

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

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

View Accounts

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

View Accounts

20/06/1920 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

19/06/1919 June 2019 SAIL ADDRESS CREATED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANÇOIS-XAVIER LAFFONT / 27/02/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS DUCHEMIN / 27/02/2019

View Document

11/03/1911 March 2019 CESSATION OF DAVID BAYNES AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF JEAN-FRANCOIS PICARDAT AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF GEORGE SEKULLA AS A PSC

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CS COMMUNICATION & SYSTÈMES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED FRANÇOIS-XAVIER LAFFONT

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BAYNES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BAYNES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE SEKULLA

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN PICARDAT

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED NICOLAS DUCHEMIN

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED SYLVAIN MICHEL CHARLES D'HOINE

View Document

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

View Accounts

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BAYNES / 19/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BAYNES / 20/12/2018

View Document

01/11/181 November 2018 ADOPT ARTICLES 01/10/2018

View Document

01/11/181 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAYNES / 01/06/2016

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID BAYNES / 01/06/2016

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS PICARDAT / 16/06/2015

View Document

01/03/151 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/03/132 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS PICARDAT / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE SEKULLA / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAYNES / 03/03/2010

View Document

25/09/0925 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SEKULLA / 01/09/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEKULA / 01/08/2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SEKULLA / 01/01/2008

View Document

01/09/071 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: BFS HOUSE THE GREEN HORSMONDEN TONBRIDGE KENT TN12 8JS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0228 May 2002 DIVIDEND/ALLOCATION 20/10/01

View Document

28/05/0228 May 2002 £ NC 30000/50000 20/10/01

View Document

28/05/0228 May 2002 NC INC ALREADY ADJUSTED 20/10/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 AMEND RES PASSED 1/12/00.EO APPR

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/12/013 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01

View Document

06/04/016 April 2001 £ NC 1000/30000 01/11/00

View Document

06/04/016 April 2001 NC INC ALREADY ADJUSTED 01/11/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 31 THE TIMBERS CATISFIELD FAREHAM HAMPSHIRE PO15 5NB

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/04/9612 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 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