ETECH FUSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

15/06/2515 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-10-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/06/233 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/11/163 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY PAUL TREHAN-YOUNG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR PAUL TREHAN-YOUNG

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

14/02/1414 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 4 ECKLANDS CROFT MILLHOUSE GREEN YORKSHIRE S36 9AJ ENGLAND

View Document

05/11/135 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 Registered office address changed from , 4 Ecklands Croft, Millhouse Green, Yorkshire, S36 9AJ, England on 2013-11-05

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/11/115 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 4 ECKLANDS CROFT MILLHOUSE GREEN NR PENISTONE YORKSHIRE S36 9AJ

View Document

15/11/1015 November 2010 Registered office address changed from , 4 Ecklands Croft, Millhouse Green, Nr Penistone, Yorkshire, S36 9AJ on 2010-11-15

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOBBI TREHAN-YOUNG / 20/10/2010

View Document

14/11/1014 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TREHAN-YOUNG

View Document

14/11/1014 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL TREHAN-YOUNG / 20/10/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOBBI TREHAN-YOUNG / 01/10/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 4 ECKLANDS CROFT MILLHOUSE GREEN NR PENISTONE YORKSHIRE S36 9AJ

View Document

28/10/0828 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008

View Document

28/10/0828 October 2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 42 EDGBASTON DRIVE, TRENTHAM LAKES, STOKE-ON-TRENT STAFFORDSHIRE ST4 8FJ

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL TREHAN-YOUNG / 23/10/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BOBBI TREHAN-YOUNG / 23/10/2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 1 MYRTLE STREET, PARKFIELDS WOLVERHAMPTON WEST MIDLANDS WV2 2EP

View Document

10/08/0710 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/072 August 2007 COMPANY NAME CHANGED TREHAN SOLUTIONS LTD. CERTIFICATE ISSUED ON 02/08/07

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 95 WILTON ROAD SUITE 3 LONDON SW1V 1BZ

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 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