ETL BUILDING & DAMP SOLUTIONS LTD

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENYON / 03/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER KENYON / 03/05/2019

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

27/09/1727 September 2017 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

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENYON / 17/02/2017

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/11/146 November 2014 COMPANY NAME CHANGED ETL BUILDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/11/14

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 8-10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX ENGLAND

View Document

12/08/1412 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 6 BEXLEY SQUARE SALFORD MANCHESTER M3 6BZ UNITED KINGDOM

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENYON / 12/08/2014

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

29/04/1329 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

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/07/1015 July 2010 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