E-TECHNOLOGY COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

21/12/2421 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL FRANCES JOHNSON / 01/06/2012

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 27/04/2010

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 20 BELLE VUE ENTERPRISE CENTRE IVY ROAD ALDERSHOT HAMPSHIRE GU12 4QW

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM UNIT 22 BELLE VUE ENTERPRISE CENTRE, IVY ROAD ALDERSHOT HAMPSHIRE GU12 4QW

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM UNIT 22 BELLE VUE ENTERPRISE CENTRE IVY ROAD ALDERSHOT HAMPSHIRE GU12 4UA

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: C/O HOOK BUSINESS ASSISTANCE LTD PO BOX 7205 EELA HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9GB

View Document

17/12/0317 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

14/10/0314 October 2003 FIRST GAZETTE

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 5 YORK TERRACE NORTH SHIELDS NE29 0EF

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 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