ETL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of John Anthony Bigerstaff as a director on 2024-03-27

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

10/12/2110 December 2021 Cessation of Menai Trustee Limited as a person with significant control on 2021-12-10

View Document

17/11/2117 November 2021 Termination of appointment of Karl Peter Glenn as a director on 2021-10-31

View Document

17/11/2117 November 2021 Director's details changed for John Anthony Bigerstaff on 2021-01-08

View Document

23/06/2123 June 2021 Termination of appointment of Adrian Davies as a director on 2021-05-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 2 2 LLYS Y BONT PARC MENAI BANGOR GWYNEDD LL57 4BN WALES

View Document

29/01/2029 January 2020 Registered office address changed from , 2 2 Llys Y Bont, Parc Menai, Bangor, Gwynedd, LL57 4BN, Wales to 2 Llys Y Bont Parc Menai Bangor LL57 4BN on 2020-01-29

View Document

22/01/2022 January 2020 Registered office address changed from , Tŷ Menai Ffordd Penlan, Parc Menai, Bangor, Gwynedd, LL57 4HJ, Wales to 2 Llys Y Bont Parc Menai Bangor LL57 4BN on 2020-01-22

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM TŶ MENAI FFORDD PENLAN PARC MENAI BANGOR GWYNEDD LL57 4HJ WALES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAFYDD DAVIES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 Registered office address changed from , Menai House Ffordd Penlan, Parc Menai, Bangor, Gwynedd, LL57 4HJ to 2 Llys Y Bont Parc Menai Bangor LL57 4BN on 2018-02-22

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM MENAI HOUSE FFORDD PENLAN PARC MENAI BANGOR GWYNEDD LL57 4HJ

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENAI TRUSTEE LIMITED

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM GRIFFIN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ADRIAN DAVIES

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR RICHARD PETER COOK

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR DAFYDD OWEN DAVIES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BIGERSTAFF

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PILGRIM

View Document

14/11/1414 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/146 November 2014 SOLVENCY STATEMENT DATED 16/10/14

View Document

06/11/146 November 2014 SHARE PREM A/C CANCELLED 20/10/2014

View Document

06/11/146 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 139493

View Document

06/11/146 November 2014 STATEMENT BY DIRECTORS

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN FRANCE

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/12/134 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/12/117 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 4 GLANYPWLL WORKSHOPS BLAENAU FFESTINIOG GWYNEDD LL41 3NW

View Document

01/06/111 June 2011 Registered office address changed from , Unit 4 Glanypwll Workshops, Blaenau Ffestiniog, Gwynedd, LL41 3NW on 2011-06-01

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/12/103 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED DR IAN FRANCE

View Document

28/05/1028 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL PETER GLENN / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BIGERSTAFF / 01/10/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NC INC ALREADY ADJUSTED 11/04/06

View Document

08/06/068 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 £ NC 100/110000 11/06/02

View Document

15/08/0215 August 2002 NC INC ALREADY ADJUSTED 11/06/02

View Document

06/08/026 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED AVA COMPUTING SERVICES LTD CERTIFICATE ISSUED ON 10/04/02

View Document

05/02/025 February 2002

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: UNIT 4, GLAN Y TWLL BLAENAU FFESTINIOG GWYNEDD LL41 4HR

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

18/12/0118 December 2001

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 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