G TEK SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 1 Park Street Macclesfield SK11 6SR England to 2 Thorp House Thorp Street Macclesfield SK10 1LJ on 2025-07-15

View Document

23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

17/06/2517 June 2025 NewRegistered office address changed from Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB to 1 Park Street Macclesfield SK11 6SR on 2025-06-17

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY RAYMOND GRIMES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

06/07/166 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Accounts

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

04/07/134 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR GERRARD DAWSON

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY DOCKERTY

View Document

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY RAYMOND GRIMES / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOHN DOCKERTY / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFERY RAYMOND GRIMES / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD LESLIE DAWSON / 20/10/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: 99 DICKOWS LANE POYNTON CHESHIRE SK12 1NT

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 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