EARLSDON TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 1 in full

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Registration of charge 007621450003, created on 2024-07-01

View Document

09/07/249 July 2024 Termination of appointment of Helen West as a secretary on 2024-07-03

View Document

09/07/249 July 2024 Change of details for Earlsdon Technology Properties Limited as a person with significant control on 2024-07-03

View Document

09/07/249 July 2024 Appointment of Mr Mark David Sharpe as a director on 2024-07-03

View Document

09/07/249 July 2024 Appointment of Mr Jeremy Brian Richards as a director on 2024-07-03

View Document

09/07/249 July 2024 Notification of Earlsdon Technology Holdings Limited as a person with significant control on 2024-07-03

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CESSATION OF HELEN WEST AS A PSC

View Document

16/04/2016 April 2020 CESSATION OF SIMON RICHARD WEST AS A PSC

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARLSDON TECHNOLOGY PROPERTIES LIMITED

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 29/12/15 NO CHANGES

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 29/12/13 NO CHANGES

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/01/132 January 2013 29/12/12 NO CHANGES

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD WEST / 19/01/2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/01/0823 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNITS 8/9 BISHOPSGATE BUSINESS PARK WIDDRINGTON ROAD COVENTRY CV1 4NA

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/01/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 AUDITOR'S RESIGNATION

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 74 EARLSDON STREET COVENTRY CV5 6EJ

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/01/946 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9320 April 1993 EXEMPTION FROM APPOINTING AUDITORS 15/04/93

View Document

20/04/9320 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

06/01/936 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/01/936 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

15/05/9215 May 1992 EXEMPTION FROM APPOINTING AUDITORS 13/05/92

View Document

06/03/926 March 1992 COMPANY NAME CHANGED HOLDSWORTH TOOLS (COVENTRY) LIMI TED CERTIFICATE ISSUED ON 09/03/92

View Document

05/03/925 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/927 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

27/08/9127 August 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/03/9016 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 DISSOLUTION DISCONTINUED

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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