ELECTRONIC TERMINATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Notification of Roland Group Holdings Limited as a person with significant control on 2023-10-13

View Document

03/09/243 September 2024 Cessation of Electronic Terminations Uk Limited as a person with significant control on 2023-10-13

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/08/2331 August 2023 Cessation of Barrie Roland Emerson as a person with significant control on 2023-08-29

View Document

31/08/2331 August 2023 Notification of Electronic Terminations Uk Limited as a person with significant control on 2016-04-06

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/08/2331 August 2023 Director's details changed for Mr Benjamin Emerson on 2023-08-18

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

26/04/2326 April 2023 Previous accounting period extended from 2022-07-31 to 2022-09-30

View Document

19/12/2219 December 2022 Director's details changed for Jonathan Duncan Paul on 2022-12-17

View Document

19/12/2219 December 2022 Registered office address changed from High Street Wickham Market Woodbridge Suffolk IP13 0RF to Roland Group High Street Wickham Market Woodbridge Suffolk IP13 0RF on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mr Barrie Roland Emerson as a person with significant control on 2022-12-17

View Document

19/12/2219 December 2022 Secretary's details changed for Mr Benjamin Emerson on 2022-12-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE ROLAND EMERSON / 01/09/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EMERSON / 01/09/2019

View Document

28/10/1928 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN EMERSON / 01/09/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR BARRIE ROLAND EMERSON / 01/09/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE ROLAND EMERSON / 01/09/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EMERSON / 01/09/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE ROLAND EMERSON / 01/10/2013

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/10/101 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM HIGH STREET WICKHAM MARKET SUFFOLK IP13 0QZ

View Document

19/05/1019 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 137

View Document

04/02/104 February 2010 DIRECTOR APPOINTED JONATHAN DUNCAN PAUL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR PHYLLIS EMERSON

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY PHYLLIS EMERSON

View Document

13/05/0813 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: MELTON HILL WOODBRIDGE SUFFOLK IP12 1AX

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/01/8819 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

29/08/8629 August 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

18/04/7718 April 1977 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