Gteq Solutions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2017)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2016-12-31 Trade Debtors £563,066 -15.22% Employees £11 0% Total assets £274,434 +21.78%
INHOCO 779 LIMITED
KARL CRAMP COMMUNICATIONS LIMITED
KCC (UK) LTD
KCC GLOBAL TELECOMS SOLUTIONS LIMITED
KCC GLOBAL TELECOMS LTD
GTEQ SOULTIONS LIMITED
Company type Private Limited Company , Liquidation Company Number 03573242 Record last updated Tuesday, June 15, 2021 10:53:55 AM UTC Official Address 62 Deansgate City Centre There are 1,484 companies registered at this street
Postal Code M32EN Sector Other telecommunications activities
Visits Document Type Publication date Download link Registry Oct 26, 2020 Resignation of one Director (a man) Registry Jan 18, 2019 Resignation of one Director (a man) 3573... Registry Dec 1, 2017 Change of registered office address Registry Nov 30, 2017 Confirmation statement made , with updates Financials Sep 29, 2017 Annual accounts Registry Sep 19, 2017 Confirmation statement made , with updates Financials Sep 30, 2016 Annual accounts Registry Sep 28, 2016 Confirmation statement made , with updates Registry Jul 1, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%), Individual Or Entity With Significant Influence Or Control and Individual Or Entity With Right To Appoint And Remove Directors Registry Oct 20, 2015 Change of particulars for director Registry Oct 20, 2015 Change of particulars for secretary Registry Sep 28, 2015 Annual return Financials Sep 23, 2015 Annual accounts Registry Mar 14, 2015 Registration of a charge / charge code Financials Dec 10, 2014 Annual accounts Registry Dec 9, 2014 Annual return Registry Jun 17, 2014 Registration of a charge / charge code Registry Jun 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 7, 2014 Statement of satisfaction of a charge / full / charge no 1 2592996... Registry May 7, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 7, 2014 Statement of satisfaction of a charge / full / charge no 1 2592996... Registry Oct 31, 2013 Resignation of one Sales Director and one Director (a man) Registry Oct 31, 2013 Resignation of one Director Registry Oct 11, 2013 Annual return Financials Sep 30, 2013 Annual accounts Registry Feb 13, 2013 Change of particulars for director Registry Oct 8, 2012 Annual return Financials Sep 27, 2012 Annual accounts Registry May 10, 2012 Mortgage Registry Mar 7, 2012 Mortgage 7860703... Registry Oct 31, 2011 Change of particulars for director Registry Oct 31, 2011 Change of particulars for director 2601353... Registry Oct 31, 2011 Change of particulars for director Registry Oct 10, 2011 Annual return Financials Oct 5, 2011 Annual accounts Financials Oct 5, 2011 Amended accounts Registry Jun 6, 2011 Change of registered office address Registry Nov 30, 2010 Annual return Financials Oct 4, 2010 Annual accounts Registry Oct 2, 2010 Appointment of a person as Director Registry Oct 2, 2010 Appointment of a person as Director 7951795... Registry Sep 29, 2010 Annual return Registry Aug 19, 2010 Two appointments: 2 men Registry Jun 5, 2010 Mortgage Registry Apr 28, 2010 Change of accounting reference date Registry Apr 21, 2010 Change of registered office address Financials Mar 31, 2010 Annual accounts Registry Aug 8, 2009 Resignation of a person Registry Jul 28, 2009 Resignation of one Company Director and one Director (a man) Registry Jul 23, 2009 Annual return Registry Apr 14, 2009 Annual return 7976242... Registry Feb 3, 2009 Company name change Registry Jan 31, 2009 Change of name certificate Registry Jan 22, 2009 Change of name certificate 8206021... Registry Jan 22, 2009 Company name change Financials Jul 1, 2008 Annual accounts Registry Jul 31, 2007 Annual return Registry Jul 24, 2007 Annual return 1766760... Registry May 17, 2007 Annual return Registry May 2, 2007 Notice of change of directors or secretaries or in their particulars Financials Mar 8, 2007 Annual accounts Registry Nov 3, 2006 Annual return Registry Aug 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 20, 2005 Annual return Registry Jul 19, 2005 Particulars of a mortgage or charge Registry Jul 12, 2005 Particulars of a mortgage or charge 1788711... Financials Jul 9, 2005 Annual accounts Financials Jul 9, 2005 Annual accounts 1752974... Registry Mar 21, 2005 Change of name certificate Registry Mar 21, 2005 Company name change Registry Feb 14, 2005 Resignation of a person Registry Aug 5, 2004 Annual return Registry Jul 2, 2004 Resignation of a person Registry Mar 13, 2004 Resignation of a woman Registry Nov 14, 2003 Change in situation or address of registered office Financials Nov 1, 2003 Annual accounts Registry Mar 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 24, 2003 Resolution Registry Mar 24, 2003 Appointment of a person Registry Jan 2, 2003 Appointment of a man as Sales Director and Secretary Registry Dec 7, 2002 Notice of increase in nominal capital Registry Nov 28, 2002 Resolution Registry Nov 8, 2002 Annual return Registry Oct 26, 2002 Particulars of a mortgage or charge Registry Oct 15, 2002 Appointment of a person Registry Aug 28, 2002 Change of name certificate Registry Aug 28, 2002 Company name change Registry Aug 27, 2002 Appointment of a man as Director and Sales Director Financials Aug 19, 2002 Annual accounts Registry Jul 27, 2002 Appointment of a person Registry Jul 27, 2002 Resignation of a person Registry Apr 10, 2002 Appointment of a woman Financials Mar 4, 2002 Annual accounts Registry Jun 5, 2001 Annual return Registry Mar 15, 2001 Appointment of a person Registry Mar 15, 2001 Resignation of a person Financials Mar 2, 2001 Annual accounts Registry Mar 1, 2001 Resignation of one Secretary (a woman) Registry Feb 1, 2001 Change in situation or address of registered office Registry Jan 26, 2001 Change of name certificate