GTEK CONTRACTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Particulars of variation of rights attached to shares

View Document

26/10/2426 October 2024 Change of details for Aspenden Holdings Limited as a person with significant control on 2024-10-23

View Document

26/10/2426 October 2024 Notification of Aspenden Holdings Limited as a person with significant control on 2024-10-21

View Document

26/10/2426 October 2024 Cessation of Smc2K Limited as a person with significant control on 2024-10-23

View Document

26/10/2426 October 2024 Cessation of Stuart Keith as a person with significant control on 2024-10-21

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

09/03/239 March 2023 Notification of Smc2K Limited as a person with significant control on 2020-11-13

View Document

22/02/2322 February 2023 Appointment of Mr Ciaran Keith as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 CESSATION OF JAMES WILLIAM READLE AS A PSC

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES READLE

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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