GTEC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Change of details for Mrs Tracey Thomas as a person with significant control on 2016-07-01

View Document

14/05/2414 May 2024 Change of details for Mr Gruffydd Daniel Thomas as a person with significant control on 2016-07-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACEY THOMAS / 24/01/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR GRUFFYDD DANIEL THOMAS / 24/01/2020

View Document

13/05/2013 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRUFFYDD DANIEL THOMAS / 24/01/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRUFFYDD DANIEL THOMAS / 24/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/02/2022 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082431050004

View Document

22/02/2022 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082431050001

View Document

22/02/2022 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082431050003

View Document

22/02/2022 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082431050002

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082431050004

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082431050003

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082431050002

View Document

15/07/1715 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 082431050001

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082431050001

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM G-TEC HOUSE BRUNT ACRES INDUSTRIAL ESTATE HAWES NORTH YORKSHIRE DL8 3UZ

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 09/10/12 STATEMENT OF CAPITAL GBP 100

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

16/10/1316 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM KILN HILL MARKET PLACE HAWES NORTH YORKSHIRE DL8 3RA UNITED KINGDOM

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR GRUFFYDD DANIEL THOMAS

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MR GRUFFYDD DANIEL THOMAS

View Document

08/10/128 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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