ETAP AUTOMATION LTD

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Derek Nicholas Smith as a director on 2025-03-27

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

03/03/253 March 2025 Accounts for a small company made up to 2023-12-31

View Document

15/05/2415 May 2024 Appointment of Mr Richard Tout as a director on 2024-05-09

View Document

14/05/2414 May 2024 Termination of appointment of Invensys Secretaries Limited as a secretary on 2024-05-09

View Document

14/05/2414 May 2024 Termination of appointment of Lionel Henri Finidori as a director on 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2021-12-31

View Document

10/03/2310 March 2023 Termination of appointment of Augustin Louis Marie Bernard Laurent-Bellue as a director on 2023-02-10

View Document

10/03/2310 March 2023 Appointment of Lionel Henri Finidori as a director on 2023-02-10

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Registered office address changed from 277 Upper Fourth Street Witan Studios Milton Keynes Buckinghamshire MK9 1EH United Kingdom to 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA on 2022-05-05

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED DEREK NICHOLAS SMITH

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND

View Document

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / FARROKH SHOKOOH / 28/03/2017

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP UNITED KINGDOM

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / FARROKH SHOKOOH / 06/10/2016

View Document

07/10/167 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 06/10/2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / FARROKH SHOKOOH / 06/10/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 10/04/15 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1524 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/04/1410 April 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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