EDUCATION TECHNOLOGY SUPPORT LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
24 BEAUCHAMP STREET
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 6HS
UNITED KINGDOM

View Document

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

View Accounts

30/08/1230 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR COLIN DELANEY / 13/04/2010

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM
104 QUEENS ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 8EL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DELANEY / 17/08/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
CARPENTER COURT, 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
MYTELLA HOUSE
24 BEAUCHAMP STREET
ASHTON UNDER LYNE
LANCASHIRE OL6 6HS

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM:
MYTELLA HOUSE, 118 KELVIN STREET
ASHTON UNDER LYME
LANCASHIRE
OL7 0JE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ￯﾿ᄑ NC 2000/3000
27/08/0

View Document

25/10/0425 October 2004 NC INC ALREADY ADJUSTED
27/08/03

View Document

25/10/0425 October 2004 NC INC ALREADY ADJUSTED
27/08/03

View Document

25/10/0425 October 2004 NC INC ALREADY ADJUSTED
27/08/03

View Document

25/10/0425 October 2004 ￯﾿ᄑ NC 3000/4000
27/08/0

View Document

25/10/0425 October 2004 ￯﾿ᄑ NC 1000/2000
27/08/0

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

27/08/0327 August 2003 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