-
GOVTECH SOLUTIONS LIMITED - Units 3 And 4 (Block 1), Cirencester Office Park Tetbury Road, Cirencester, Gloucestershire, United Kingdom
Company Information
- Company registration number
- 06841737
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Units 3 And 4 (Block 1)
- Cirencester Office Park Tetbury Road
- Cirencester
- Gloucestershire
- GL7 6JJ Units 3 And 4 (Block 1), Cirencester Office Park Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ UK
Management
- Managing Directors
- HANSON, Mark Terence
- MELVIN, Andrew Nicholas
- PHILLIPS, Nigel John
- WILLIAMS, Andrew John
- Company secretaries
- PHILLIPS, Nigel John
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-10
- Age Of Company 2009-03-10 15 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Govtech Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2013-03-10
- Annual Return
- Due Date: 2021-03-24
- Last Date: 2020-03-10
-
GOVTECH SOLUTIONS LIMITED Company Description
- GOVTECH SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06841737. Its current trading status is "live". It was registered 2009-03-10. It has declared SIC or NACE codes as "62012". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-10.It can be contacted at Units 3 And 4 (Block 1) .
Get GOVTECH SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Govtech Solutions Limited - Units 3 And 4 (Block 1), Cirencester Office Park Tetbury Road, Cirencester, Gloucestershire, United Kingdom
- 2009-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GOVTECH SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-06-18) - AA
-
confirmation-statement-with-no-updates (2020-03-12) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-04) - AA
-
confirmation-statement-with-no-updates (2019-03-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-no-updates (2018-03-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-26) - AA
-
confirmation-statement-with-updates (2017-03-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-18) - AA
-
termination-director-company-with-name-termination-date (2016-11-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-02-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
mortgage-satisfy-charge-full (2013-08-23) - MR04
-
change-person-director-company-with-change-date (2013-07-11) - CH01
-
change-person-secretary-company-with-change-date (2013-07-11) - CH03
-
change-registered-office-address-company-with-date-old-address (2013-07-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-10-19) - TM01
-
appoint-person-director-company-with-name (2011-06-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
change-person-director-company-with-change-date (2011-06-22) - CH01
-
memorandum-articles (2011-06-20) - MEM/ARTS
-
resolution (2011-06-20) - RESOLUTIONS
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-03-30) - CH03
-
change-person-director-company-with-change-date (2010-03-30) - CH01
-
appoint-person-director-company-with-name (2010-03-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-31) - AR01
-
change-person-director-company-with-change-date (2010-03-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-11-26) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-09) - 395
-
legacy (2009-07-17) - 287
-
legacy (2009-07-16) - 88(2)
-
legacy (2009-07-07) - 288a
-
legacy (2009-06-25) - 288a
-
incorporation-company (2009-03-10) - NEWINC