G-TEC (ELECTRICAL CONTRACTOR) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/10/2415 October 2024 | Previous accounting period extended from 2024-01-30 to 2024-01-31 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-01-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-30 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-01-30 |
27/10/2227 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/03/1410 March 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/02/1327 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/04/125 April 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/04/1114 April 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
30/11/1030 November 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MCINTYRE |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/04/1028 April 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADAMS / 01/10/2009 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCINTYRE / 01/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | NC INC ALREADY ADJUSTED 18/01/08 |
25/01/0825 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/01/082 January 2008 | £ IC 2000/1000 31/07/07 £ SR 1000@1=1000 |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | DIRECTOR RESIGNED |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED |
19/04/0719 April 2007 | SECRETARY RESIGNED |
06/02/076 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/02/059 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | £ IC 3000/2000 30/09/04 £ SR 1000@1=1000 |
16/11/0416 November 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/10/0412 October 2004 | NEW SECRETARY APPOINTED |
12/10/0412 October 2004 | SECRETARY RESIGNED |
24/09/0424 September 2004 | DIRECTOR RESIGNED |
16/09/0416 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | NC INC ALREADY ADJUSTED 31/01/03 |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
11/02/0311 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | NEW SECRETARY APPOINTED |
11/02/0311 February 2003 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
11/02/0311 February 2003 | £ NC 100/10000 31/01/ |
11/02/0311 February 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/02/036 February 2003 | COMPANY NAME CHANGED FOCUSFAST LIMITED CERTIFICATE ISSUED ON 06/02/03 |
21/01/0321 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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