E-TECH RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/04/218 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/01/2029 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/02/164 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/01/158 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/01/1424 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 17 BROCKFORD GLADE TELFORD SHROPSHIRE TF1 3PX UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/01/1323 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/02/1210 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/02/116 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
20/10/1020 October 2010 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA GREEN |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM GAIL HENSHALL ACCOUNTING SERVICES LTD 154 HAWKSWELL DRIVE WILLENHALL WEST MIDLANDS WV13 3EN ENGLAND |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/01/108 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GREEN / 08/01/2010 |
11/09/0911 September 2009 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM AGS ACCOUNTANTS & BUSINESS ADVISORS LIMITED CASTLE COURT 2 CASTLEGATE WAY DUDLEY DY1 4RH |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/11/0721 November 2007 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: AGS, 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
12/01/0712 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/02/0618 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/01/0627 January 2006 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: ASTON GILBERT & SQUIRE 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
27/01/0627 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/01/0627 January 2006 | SECRETARY'S PARTICULARS CHANGED |
28/09/0528 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/09/0528 September 2005 | NEW SECRETARY APPOINTED |
24/01/0524 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/02/0424 February 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0315 May 2003 | NEW DIRECTOR APPOINTED |
15/05/0315 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | SECRETARY RESIGNED |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
16/04/0316 April 2003 | COMPANY NAME CHANGED AGS DORMANT 15 LIMITED CERTIFICATE ISSUED ON 16/04/03 |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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