E-TECH SOUTHERN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Resolutions |
02/04/252 April 2025 | Appointment of Mr James Lynott as a director on 2025-04-01 |
02/04/252 April 2025 | Appointment of Mr Darren Keith Sweeting as a director on 2025-04-01 |
02/04/252 April 2025 | Appointment of Mr Paul Michael Todd as a director on 2025-04-01 |
26/03/2526 March 2025 | Notification of E-Tech Holdings Limited as a person with significant control on 2025-01-24 |
26/03/2526 March 2025 | Cessation of Robert Mark Lane as a person with significant control on 2025-01-24 |
29/01/2529 January 2025 | Change of share class name or designation |
29/01/2529 January 2025 | Particulars of variation of rights attached to shares |
29/01/2529 January 2025 | Memorandum and Articles of Association |
29/01/2529 January 2025 | Resolutions |
27/01/2527 January 2025 | Registration of charge 067546670001, created on 2025-01-24 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-20 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
10/12/1810 December 2018 | CESSATION OF DAVID ANTHONY HIGGINS AS A PSC |
10/12/1810 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LANE |
31/10/1831 October 2018 | 18/09/18 STATEMENT OF CAPITAL GBP 25 |
31/10/1831 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR ROBERT LANE |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 21 LODGE LANE GRAYS ESSEX RM17 5RY |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, SECRETARY PHILLIPA HIGGINS |
21/09/1821 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | PREVEXT FROM 31/12/2017 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
30/08/1730 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
30/08/1730 August 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 50 |
08/03/178 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | 06/01/17 STATEMENT OF CAPITAL GBP 50 |
03/02/173 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | ADOPT ARTICLES 24/06/2015 |
01/07/151 July 2015 | 24/06/15 STATEMENT OF CAPITAL GBP 100 |
01/07/151 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
10/06/1510 June 2015 | 01/05/15 STATEMENT OF CAPITAL GBP 75 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/04/1315 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS PHILLIPA ANN HIGGINS / 28/03/2013 |
15/04/1315 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS PHILLIPA ANN HIGGINS / 02/04/2013 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HIGGINS / 28/03/2013 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HIGGINS / 28/03/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/12/1211 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/11/1130 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/12/1017 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/12/0911 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/01/0931 January 2009 | PREVSHO FROM 30/11/2009 TO 31/12/2008 |
28/11/0828 November 2008 | REGISTERED OFFICE CHANGED ON 28/11/2008 FROM LOWER GROUND SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP |
28/11/0828 November 2008 | SECRETARY APPOINTED MRS PHILLIPA ANN HIGGINS |
28/11/0828 November 2008 | DIRECTOR APPOINTED MR DAVID ANTHONY HIGGINS |
27/11/0827 November 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID PARRY |
27/11/0827 November 2008 | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED |
20/11/0820 November 2008 | 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