ETHERSTACK PLC

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mr Scott William Minehane on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for David Andrew Deacon on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for David Andrew Deacon on 2025-04-10

View Document

07/04/257 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

27/02/2527 February 2025 Registered office address changed from Suite 3.03 40 Caversham Road Reading RG1 7EB England to Suite 12, the Blade Abbey Square Reading RG1 3BE on 2025-02-27

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Registered office address changed from 30-31 3rd Floor South 30-31 Friar Street Reading Berkshire RG1 1DX United Kingdom to Suite 3.03 40 Caversham Road Reading RG1 7EB on 2024-05-23

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

17/06/2317 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

06/04/226 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/06/209 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 18/02/20 STATEMENT OF CAPITAL GBP 453967

View Document

17/02/2017 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 451902

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

24/04/1924 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

17/04/1817 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

24/04/1724 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

25/05/1625 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 1ST FLOOR 30-31 FRIAR STREET READING BERKS RG1 1DX

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 30-31 3RD FLOOR SOUTH FRIAR STREET READING BERKS RG1 1DX UNITED KINGDOM

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 1ST FLOOR 27-28 POLAND STREET LONDON W1F 8QN

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MINEHANE / 15/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 AUDITOR'S RESIGNATION

View Document

10/02/1410 February 2014 AUDITOR'S RESIGNATION

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1319 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

19/03/1319 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/10/1210 October 2012 SAIL ADDRESS CREATED

View Document

25/07/1225 July 2012 AD06

View Document

08/06/128 June 2012 SUB-DIVISION 03/05/12

View Document

08/06/128 June 2012 02/05/12 STATEMENT OF CAPITAL GBP 118448.20

View Document

01/06/121 June 2012 SECRETARY APPOINTED DAVID CARTER

View Document

15/05/1215 May 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

09/05/129 May 2012 ADOPT ARTICLES 01/05/2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED SCOTT MINEHANE

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR PETER FRANCIS HOWARD STEPHENS

View Document

04/05/124 May 2012 APPLICATION COMMENCE BUSINESS

View Document

04/05/124 May 2012 COMMENCE BUSINESS AND BORROW

View Document

04/05/124 May 2012 COMPANY NAME CHANGED MM&S (5698) PLC CERTIFICATE ISSUED ON 04/05/12

View Document

03/04/123 April 2012 ADOPT ARTICLES 29/03/2012

View Document

15/02/1215 February 2012 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