ETC DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

28/01/2128 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 11/10/19 STATEMENT OF CAPITAL GBP 7000.00

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/01/2013 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1927 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 7735

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

08/08/198 August 2019 12/02/19 STATEMENT OF CAPITAL GBP 7735

View Document

08/03/198 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/194 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1928 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 7000

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 CESSATION OF IAN DONALD TOMPKINS AS A PSC

View Document

09/07/189 July 2018 12/06/18 STATEMENT OF CAPITAL GBP 8470

View Document

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1720 November 2017 02/10/17 STATEMENT OF CAPITAL GBP 9240

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TOMPKINS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

06/02/156 February 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

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD TOMPKINS / 01/01/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BRIAN HOLT / 01/01/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD CASH / 01/01/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD CASH / 01/01/2014

View Document

05/03/145 March 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

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/07/125 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD CASH / 01/07/2011

View Document

14/07/1114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD CASH / 01/01/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD CASH / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BRIAN HOLT / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD TOMPKINS / 01/10/2009

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/12/032 December 2003 £ IC 12000/7000 22/09/03 £ SR 5000@1=5000

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: CRAVEN HOUSE 14-18 YORK ROAD WETHERBY WEST YORKSHIRE LS22 6SL

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 £ SR 5000@1 27/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/01/006 January 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

07/04/997 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 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