GETECH GROUP PLC

Company Documents

DateDescription
22/06/2522 June 2025 NewSatisfaction of charge 028913680004 in full

View Document

22/06/2522 June 2025 NewSatisfaction of charge 028913680003 in full

View Document

03/06/253 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Appointment of Mr Simon Brown as a secretary on 2025-05-07

View Document

07/05/257 May 2025 Termination of appointment of Patrick Simon Cantrill as a secretary on 2025-05-07

View Document

29/01/2529 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-08-28

View Document

27/01/2527 January 2025 Termination of appointment of Richard Antony Bennett as a director on 2025-01-23

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Andrew Liam Darbyshire as a director on 2024-10-31

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

12/07/2412 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Registration of charge 028913680004, created on 2024-06-14

View Document

18/06/2418 June 2024 Registration of charge 028913680003, created on 2024-06-14

View Document

14/06/2414 June 2024 Satisfaction of charge 2 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 1 in full

View Document

05/06/245 June 2024 Appointment of Ms Alyson Margaret Levett as a director on 2024-06-04

View Document

08/04/248 April 2024 Termination of appointment of Stuart Mcnicol Paton as a director on 2024-03-31

View Document

31/01/2431 January 2024 Registered office address changed from Nicholson House Nicholson House, Elmete Hall Elmete Lane Leeds LS8 2LJ United Kingdom to Nicholson House Elmete Hall Elmete Lane Leeds LS8 2LJ on 2024-01-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from Kitson House Elmete Hall Elmete Lane Leeds LS8 2LJ England to Nicholson House Nicholson House, Elmete Hall Elmete Lane Leeds LS8 2LJ on 2024-01-22

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Appointment of Mr Patrick Simon Cantrill as a secretary on 2023-03-21

View Document

22/03/2322 March 2023 Termination of appointment of Andrew Liam Darbyshire as a secretary on 2023-03-21

View Document

01/03/231 March 2023 Termination of appointment of Jonathan Michael Copus as a director on 2023-02-28

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

22/07/2122 July 2021 Appointment of Ms Emma Jane Parker as a director on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Christopher Hugh Flavell as a director on 2021-07-21

View Document

22/07/2122 July 2021 Termination of appointment of Alison Margaret Fielding as a director on 2021-06-30

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

25/06/2125 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Register(s) moved to registered inspection location Link Group 29 Wellington Street Leeds LS1 4DL

View Document

25/06/2125 June 2021 Register inspection address has been changed to Link Group 29 Wellington Street Leeds LS1 4DL

View Document

25/08/2025 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/2012 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

29/07/1929 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/193 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2018

View Document

15/01/1915 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARBYSHIRE / 18/06/2018

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DARBYSHIRE / 18/06/2018

View Document

24/04/1824 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL JEPPS

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR ANDREW DARBYSHIRE

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARDS

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

21/09/1721 September 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKWICK

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CAREY

View Document

18/01/1718 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOLFSON

View Document

03/08/163 August 2016 DIRECTOR APPOINTED DR JONATHAN MICHAEL COPUS

View Document

09/06/169 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1611 March 2016 26/01/16 NO MEMBER LIST

View Document

03/02/163 February 2016 10/08/15 STATEMENT OF CAPITAL GBP 75860.29

View Document

13/01/1613 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

08/12/158 December 2015 SECRETARY APPOINTED MR ANDREW DARBYSHIRE

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM CONVENTION HOUSE ST MARYS STREET LEEDS YORKSHIRE LS9 7DP

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER HUGH FLAVELL

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY COLIN GLASS

View Document

12/08/1512 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 75860.29

View Document

29/07/1529 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 75860.29

View Document

01/06/151 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 75860.29

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR WILIAM HUW EDWARDS

View Document

08/04/158 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 75860.29

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAREY / 26/01/2015

View Document

03/02/153 February 2015 26/01/15 NO MEMBER LIST

View Document

02/02/152 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1431 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 75860.2800

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

08/12/148 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 75854.2900

View Document

03/03/143 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1412 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 21/01/14 STATEMENT OF CAPITAL GBP 75790.4400

View Document

10/01/1410 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 75720.44

View Document

05/01/145 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRHEAD

View Document

26/11/1326 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 75491.7100

View Document

09/09/139 September 2013 21/08/13 STATEMENT OF CAPITAL GBP 75332.14

View Document

23/08/1323 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 75324.64

View Document

14/08/1314 August 2013 17/07/13 STATEMENT OF CAPITAL GBP 75318.6500

View Document

13/06/1313 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 73331.9400

View Document

27/02/1327 February 2013 26/01/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 21/01/13 STATEMENT OF CAPITAL GBP 73263.0700

View Document

16/01/1316 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

23/11/1223 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 73263.07

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED PAUL CAREY

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SOMERTON

View Document

12/06/1212 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1214 February 2012 26/01/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN SOMERTON / 26/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WOLFSON / 26/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCNICOL PATON / 26/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JOHN MARKWICK / 26/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GWYN ROBERTS / 26/01/2012

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR STUART MCNICOL PATON

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

22/12/1122 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARGARET FIELDING / 25/01/2011

View Document

28/02/1128 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GWYN ROBERTS / 25/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS HOWARD STEPHENS / 25/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES DEREK FAIRHEAD / 25/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLASS / 25/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN SOMERTON / 25/01/2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED DR ALISON MARGARET FIELDING

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GLASS / 25/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JOHN MARKWICK / 25/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WOLFSON / 25/01/2011

View Document

16/02/1116 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES TAVNER

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

16/03/1016 March 2010 26/01/10 BULK LIST

View Document

05/01/105 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

09/10/099 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARKWICK / 26/01/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 26/01/09; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHENS / 26/01/2009

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 26/01/2009

View Document

03/12/083 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED CHARLES ALEXANDER TAVNER

View Document

29/03/0829 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

05/12/075 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 26/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/0618 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0611 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 £ NC 50000/225000 22/09/05

View Document

10/11/0510 November 2005 £ NC 1000/50000 06/09/05

View Document

26/10/0526 October 2005 NC INC ALREADY ADJUSTED 22/09/05

View Document

29/09/0529 September 2005 ARTICLES OF ASSOCIATION

View Document

29/09/0529 September 2005 S-DIV 22/09/05

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 AUDITORS' REPORT

View Document

12/09/0512 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/0512 September 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/0512 September 2005 REREG OTHER 05/09/05

View Document

12/09/0512 September 2005 AUDITORS' STATEMENT

View Document

12/09/0512 September 2005 BALANCE SHEET

View Document

12/09/0512 September 2005 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

08/07/058 July 2005 £ IC 100/94 03/06/05 £ SR [email protected]=6

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 175 WOODHOUSE LANE LEEDS LS2 3AR

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 £ NC 100/1000 04/10/00

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 ADOPT ARTICLES 04/10/00

View Document

13/10/0013 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0013 October 2000 VARYING SHARE RIGHTS AND NAMES 04/10/00

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

19/05/9519 May 1995 EXEMPTION FROM APPOINTING AUDITORS 17/03/95

View Document

19/05/9519 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/01/9426 January 1994 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