CORTEC SOLUTIONS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Register inspection address has been changed from Unit 14a Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ England to Hockley Cottage High Street Meonstoke Southampton GU32 1QA

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Registered office address changed from Unit 15C Highway Farm Horsley Road Cobham KT11 3JZ England to Nower End Nower Road Dorking RH4 3BX on 2024-02-06

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Registered office address changed from 15C Horsley Road Downside Cobham KT11 3JZ England to Unit 15C Highway Farm Horsley Road Cobham KT11 3JZ on 2022-12-15

View Document

26/10/2226 October 2022 Director's details changed for Mr Stuart Hendy Dewey on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Stuart Hendy Dewey as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Secretary's details changed for Mr Stuart Hendy Dewey on 2022-10-26

View Document

06/10/226 October 2022 Registered office address changed from Unit 14a Highway Farm Horsley Road Cobham Surrey KT11 3JZ England to 15C Horsley Road Downside Cobham KT11 3JZ on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/12/208 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 820

View Document

10/10/1610 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1610 October 2016 REDUCE ISSUED CAPITAL 31/08/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR SEAN PATRICK KITSON

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR BRIAN TRUESDALE WALKER

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 8/10 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM
8/10 SOUTH STREET
EPSOM
SURREY
KT18 7PF

View Document

21/10/1521 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/10/126 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HENDY DEWEY / 21/07/2012

View Document

06/10/126 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STUART HENDY DEWEY / 21/07/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/12/1029 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART HENDY DEWEY / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART HENDY DEWEY / 01/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 19 CLAREMONT LANE ESHER SURREY KT10 9DP

View Document

11/09/0611 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0512 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 06/09/02; NO CHANGE OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information