EARTH TECH CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Change of details for Earth Tech Holdings Limited as a person with significant control on 2025-10-01 |
23/09/2523 September 2025 New | Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England to Flat 2, 1st Floor, No.13 st. Johns Square Wakefield WF1 2RA on 2025-09-23 |
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
16/10/2416 October 2024 | Notification of Earth Tech Holdings Limited as a person with significant control on 2024-10-01 |
14/10/2414 October 2024 | Cessation of Lydia Amber Hyett as a person with significant control on 2024-10-01 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
14/10/2414 October 2024 | Termination of appointment of Timothy Hyett as a director on 2024-10-01 |
14/10/2414 October 2024 | Termination of appointment of Lydia Amber Hyett as a director on 2024-10-01 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/02/2420 February 2024 | Micro company accounts made up to 2023-06-30 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
13/09/2213 September 2022 | Appointment of Mr Timothy Hyett as a director on 2022-09-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Micro company accounts made up to 2021-06-30 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
23/09/2123 September 2021 | Registered office address changed from 5 Wentworth Terrace Wakefield West Yorkshire WF1 3QW to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 2021-09-23 |
23/09/2123 September 2021 | Notification of Lydia Amber Hyett as a person with significant control on 2021-09-14 |
23/09/2123 September 2021 | Appointment of Ms Lydia Amber Hyett as a director on 2021-09-14 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/02/1922 February 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
08/09/178 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/10/1522 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/11/1411 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
02/07/132 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/03/1325 March 2013 | COMPANY NAME CHANGED CHUTEHALL (EUROPE) LIMITED CERTIFICATE ISSUED ON 25/03/13 |
25/03/1325 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/09/127 September 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/03/1227 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
15/09/1115 September 2011 | SECRETARY APPOINTED MISS LENKA TRNIKOVA |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HYETT |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HYETT |
06/07/116 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
11/04/1111 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MATTHEW HYETT / 24/06/2010 |
19/07/1019 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
11/05/1011 May 2010 | 30/06/09 TOTAL EXEMPTION FULL |
16/09/0916 September 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
16/09/0916 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LENKA TRNIKOVA / 01/04/2009 |
19/05/0919 May 2009 | COMPANY NAME CHANGED WINTERSETT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/05/09 |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE FARMHOUSE WINTERSETT FARM WINTERSETT WAKEFIELD WF4 2EB |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/07/0710 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/07/063 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | COMPANY NAME CHANGED WINTERSETT HOLIDAY COTTAGES LTD CERTIFICATE ISSUED ON 27/01/05 |
20/07/0420 July 2004 | NEW SECRETARY APPOINTED |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | SECRETARY RESIGNED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN |
24/06/0424 June 2004 | 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