PUSH-TEC LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

04/04/244 April 2024 Director's details changed for Mr Lee Christopher Gansler on 2024-04-03

View Document

04/04/244 April 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Buckhurst Group Limited as a person with significant control on 2024-04-03

View Document

04/04/244 April 2024 Change of details for Mr Lee Christopher Gansler as a person with significant control on 2024-04-03

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr John Patrick Walsh on 2023-05-01

View Document

16/05/2316 May 2023 Secretary's details changed for John Patrick Walsh on 2023-05-01

View Document

16/05/2316 May 2023 Change of details for Mr John Patrick Walsh as a person with significant control on 2023-05-01

View Document

16/05/2316 May 2023 Director's details changed for Mr John Patrick Walsh on 2023-05-01

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Document

14/06/2114 June 2021 Director's details changed for Mr John Patrick Walsh on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mr John Patrick Walsh as a person with significant control on 2021-06-14

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/09/153 September 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/08/1429 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/03/125 March 2012 DIRECTOR APPOINTED LE GANSLER

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN IREDALE

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM

View Document

15/06/1015 June 2010 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