OVERTEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Statement of capital following an allotment of shares on 2025-06-01 |
20/08/2520 August 2025 New | Statement of capital following an allotment of shares on 2025-06-01 |
07/05/257 May 2025 | Change of details for Mr David William Armstrong as a person with significant control on 2025-05-04 |
07/05/257 May 2025 | Change of details for Mr David Maxwell Thomas as a person with significant control on 2025-05-04 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-05 with updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with updates |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | |
15/03/2415 March 2024 | Statement of capital on 2024-03-15 |
15/03/2415 March 2024 | |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-30 |
17/07/2317 July 2023 | Registered office address changed from C/O Booth Ainsworth Llp Alpha House Greek Street Stockport Cheshire SK3 8AB to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 2023-07-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-05 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/02/215 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072444900002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/05/1623 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/05/157 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/06/1410 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/02/1326 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/02/1325 February 2013 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
22/07/1222 July 2012 | 02/07/12 STATEMENT OF CAPITAL GBP 1000 |
15/06/1215 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
05/11/105 November 2010 | COMPANY NAME CHANGED SECUREGARD LIMITED CERTIFICATE ISSUED ON 05/11/10 |
25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 41 ESKDALE AVE BRAMHALL STOCKPORT CHESHIRE SK7 1DU UNITED KINGDOM |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL THOMAS / 25/08/2010 |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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