ETHERSEC INDUSTRIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Registered office address changed from Unit R1-1, Old Truman Brewery 91 Brick Lane London E1 6QL England to Beechwood Farm Forty Acre Lane Kermincham Crewe CW4 8DZ on 2024-02-27

View Document

04/12/234 December 2023 Appointment of Mrs Maria Jessica Hay as a director on 2023-12-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

12/07/2112 July 2021 Appointment of Dr. Adam Ian Wacey as a secretary on 2021-07-01

View Document

12/07/2112 July 2021 Cessation of Adam Ian Wacey as a person with significant control on 2020-08-01

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM UNIT 13, OLD TRUMAN BREWERY, 91 BRICK LANE BRICK LANE LONDON E1 6QL ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WACEY

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MR. ADAM IAN WACEY

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WACEY

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN HAY

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM SUITE 21/22 OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM UNIT 17 OLD TRUMAN BREWERY BRICK LANE LONDON E1 6QL

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM OLD TRUMAN BREWERY UNIT 21/22 91 BRICK LANE LONDON E1 6QL ENGLAND

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/01/147 January 2014 ARTICLES OF ASSOCIATION

View Document

04/01/144 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 2 PARK COTTAGE PYNEST GREEN LANE WALTHAM ABBEY ESSEX EN9 3QW UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM UNIT 17 OLD TRUMAN BREWERY BRICK LANE LONDON E1 6QL ENGLAND

View Document

16/04/1316 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 2 PARK COTTAGE PYNEST GREEN LANE WALTHAM ABBEY ESSEX EN9 3QN

View Document

31/07/1231 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR NORMAN HAY

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/12/1119 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1119 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 200

View Document

19/12/1119 December 2011 REDUCE ISSUED CAPITAL 09/12/2011

View Document

19/12/1119 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 190

View Document

19/12/1119 December 2011 STATEMENT BY DIRECTORS

View Document

19/12/1119 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1119 December 2011 SOLVENCY STATEMENT DATED 09/12/11

View Document

19/12/1119 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 200

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERS

View Document

05/08/115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW WATERS

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM IAN WACEY / 01/10/2009

View Document

04/08/104 August 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED PINNACLE SECURITY SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 15/07/02

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 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