G-TEC (ELECTRICAL CONTRACTOR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Previous accounting period extended from 2024-01-30 to 2024-01-31

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

17/11/2217 November 2022 Total exemption full accounts made up to 2022-01-30

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/04/1114 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCINTYRE

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/04/1028 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADAMS / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCINTYRE / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NC INC ALREADY ADJUSTED 18/01/08

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 £ IC 2000/1000 31/07/07 £ SR 1000@1=1000

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 £ IC 3000/2000 30/09/04 £ SR 1000@1=1000

View Document

16/11/0416 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

11/02/0311 February 2003 £ NC 100/10000 31/01/

View Document

11/02/0311 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/036 February 2003 COMPANY NAME CHANGED FOCUSFAST LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

21/01/0321 January 2003 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