EARTHLEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

14/09/2514 September 2025 NewTermination of appointment of Tony Petts as a secretary on 2025-09-14

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM UNIT 19 WROTHAM BUSINESS PARK WOOD STREET BARNET EN5 4BZ ENGLAND

View Document

30/11/2030 November 2020 SAIL ADDRESS CHANGED FROM: 315 BALFOUR HOUSE 741 HIGH ROAD NORTH FINCHLEY LONDON N12 0BP ENGLAND

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

29/11/2029 November 2020 REGISTERED OFFICE CHANGED ON 29/11/2020 FROM 30 BERWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4BQ UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / TONY PETTS / 22/06/2020

View Document

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / TONY PETTS / 22/06/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 315 BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE JAMES SAMPLES / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE SAMPLES / 22/06/2020

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM BALFOUR HOSUE 741 HIGH ROAD FINCHLEY LONDON N12 0BP

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

03/10/153 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 85 PILGRIMS WAY LONDON N19 3UT

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/10/1416 October 2014 SAIL ADDRESS CREATED

View Document

16/10/1416 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/10/1312 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SAMPLES / 01/01/2010

View Document

07/12/107 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/1013 May 2010 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

30/11/0930 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 30 BERWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4BQ

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 64 LINTON AVENUE BOREHAMWOOD HERTS WD6 4QY

View Document

18/09/0618 September 2006 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