E-TECH RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/04/218 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 17 BROCKFORD GLADE TELFORD SHROPSHIRE TF1 3PX UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/02/116 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GREEN

View Document

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

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/01/108 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GREEN / 08/01/2010

View Document

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

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: AGS, 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/02/0618 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

27/01/0627 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED AGS DORMANT 15 LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

20/12/0220 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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