ETI ENGINEERING LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Kirsty Louise Grant as a secretary on 2024-09-25

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2419 January 2024 Compulsory strike-off action has been discontinued

View Document

19/01/2419 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 5 ANNANDALE STREET EDINBURGH EH7 4AW

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/12/1528 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/01/1511 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

05/09/115 September 2011 14/12/10 NO CHANGES

View Document

01/09/111 September 2011 RES02

View Document

31/08/1131 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

05/08/115 August 2011 STRUCK OFF AND DISSOLVED

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO GRANT / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 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