ETHER NDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070963930003

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070963930003

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070963930002

View Document

23/06/1623 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 070963930002

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070963930002

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM ENDEAVOUR HOUSE 3 ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BW

View Document

08/01/158 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 3 ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BW

View Document

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 48 BELSIZE AVENUE SPRINGFIELD MILTON KEYNES MK6 3LW ENGLAND

View Document

05/12/095 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information