ENTECH TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistration of charge 035472600006, created on 2025-07-15

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Registration of charge 035472600005, created on 2024-05-27

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Registration of charge 035472600004, created on 2024-03-13

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Registered office address changed from Ground Floor, Unit 1, Groveland Business Centre Boundary Way Hemel Hempstead HP2 7TE England to Suite 11, Kd Tower Cotterells Hemel Hempstead HP1 1FW on 2024-01-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SALEEM AHMED / 30/06/2018

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FERDINANDO ADDATI / 11/04/2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALEEM AHMED / 03/09/2015

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/126 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALEEM AHMED / 10/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERDINANDO ADDATI / 10/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 4TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/09/0320 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 44 CEDAR WALK HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9ED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9826 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 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