ETA PROJECTS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 032818600002 in full

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

18/12/2418 December 2024 Cessation of Brush Power Networks Limited as a person with significant control on 2024-11-28

View Document

18/12/2418 December 2024 Notification of Brush Group Limited as a person with significant control on 2024-11-28

View Document

24/10/2424 October 2024 Termination of appointment of Kathryn Davies as a director on 2024-10-18

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Termination of appointment of James Matthew Quay as a director on 2024-02-29

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10

View Document

12/10/2312 October 2023 Appointment of Miss Kathryn Davies as a director on 2023-10-03

View Document

21/09/2321 September 2023 Termination of appointment of Eugene Thomas Conroy as a director on 2023-08-31

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Change of details for Brush Power Networks Limited as a person with significant control on 2022-10-07

View Document

11/04/2311 April 2023 Appointment of Miss Stephanie Woodmass as a director on 2023-04-05

View Document

10/03/2310 March 2023 Termination of appointment of Christopher David Abbott as a director on 2023-03-02

View Document

06/03/236 March 2023 Registration of charge 032818600002, created on 2023-03-03

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

22/12/2222 December 2022 Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Gunter Halfar as a director on 2022-12-14

View Document

30/11/2230 November 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

31/10/2231 October 2022 Cessation of Wendy Sefton as a person with significant control on 2022-10-07

View Document

31/10/2231 October 2022 Appointment of Mr James Matthew Quay as a director on 2022-10-31

View Document

31/10/2231 October 2022 Cessation of Eugene Thomas Conroy as a person with significant control on 2022-10-07

View Document

31/10/2231 October 2022 Appointment of Mr Richard Seymour as a director on 2022-10-31

View Document

25/10/2225 October 2022 Appointment of Mr Jeremy Graeme Watson as a director on 2022-10-25

View Document

25/10/2225 October 2022 Appointment of Ms Kim Phillips as a director on 2022-10-25

View Document

25/10/2225 October 2022 Appointment of Mr Eugene Thomas Conroy as a director on 2022-10-25

View Document

20/10/2220 October 2022 Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2022-10-20

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Jeremy Graeme Watson on 2022-02-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

23/03/2123 March 2021 31/07/20 STATEMENT OF CAPITAL GBP 1219

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MR RICK SEYMOUR

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY SEFTON

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR EUGENE THOMAS CONROY / 18/02/2019

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ENDERSBY / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE THOMAS CONROY / 01/07/2020

View Document

01/07/201 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MS WENDY SEFTON / 01/07/2020

View Document

01/07/201 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 1171

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/06/1923 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 ADOPT ARTICLES 18/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR JAMES MATTHEW QUAY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT OCONNOR

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JEREMY GRAEME WATSON

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM PHILLIPS / 10/03/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY YEOMANS

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN OSTERFIELD

View Document

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT OCONNOR / 29/05/2015

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MISS KIM PHILLIPS

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WELLMAN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 DIRECTOR APPOINTED MR STEVEN OSTERFIELD

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR GEOFFREY YEOMANS

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SARBUTT

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED PAUL GRAHAM WELLMAN

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 5 BEAR LANE LONDON SE1 0UH

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 26 ELDER STREET LONDON E1 6BT

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR STEPHEN ENDERSBY

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT OCONNOR / 14/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE THOMAS CONROY / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE SARBUTT / 14/12/2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR WENDY SEFTON

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY EUGENE CONROY

View Document

27/04/0927 April 2009 SECRETARY APPOINTED WENDY SEFTON

View Document

27/03/0927 March 2009 GBP NC 2000/3000 06/04/2008

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/03/0913 March 2009 GBP NC 1000/2000 06/04/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 26 ELDER STREET LONDON E1 6BT

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 35-37 FOLGATE STREET LONDON E1 6BX

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/05/985 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information