EXECTEC SOLUTIONS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

14/10/1414 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

13/06/1313 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/129 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

05/07/115 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/101 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY PRIOR

View Document

01/02/091 February 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/08/051 August 2005 COMPANY NAME CHANGED PENNINE ENGINEERING (SITE SERVIC ES) LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED ENGINEERING TECHNICAL & COMPUTIN G RECRUITMENT LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ

View Document

24/04/9924 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RE AUD APP 07/10/98

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED E.T.C. RECRUITMENT LIMITED CERTIFICATE ISSUED ON 20/01/99

View Document

12/01/9912 January 1999 COMPANY NAME CHANGED GAINS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/01/99

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 EXEMPTION FROM APPOINTING AUDITORS 20/01/98

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 S386 DISP APP AUDS 27/04/98

View Document

05/05/985 May 1998 RE REMUNERATION OF AUD 27/04/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 ADOPT MEM AND ARTS 17/03/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9820 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED PARKINSON JV TWENTY-ONE LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

14/05/9714 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

17/04/9717 April 1997 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