ETL SYSTEMS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registration of charge 046792250010, created on 2025-04-16

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

11/02/2511 February 2025 Registration of charge 046792250009, created on 2025-02-11

View Document

02/11/242 November 2024 Full accounts made up to 2024-05-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2023-05-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

02/02/232 February 2023 Appointment of Mr Kevin Leslie Dunne as a director on 2023-01-23

View Document

02/11/222 November 2022 Full accounts made up to 2022-05-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

20/12/2120 December 2021 Cessation of Cbpe Capital Ix Gp Llp as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Cessation of Cbpe Capital Llp as a person with significant control on 2021-12-20

View Document

02/12/212 December 2021 Full accounts made up to 2021-05-31

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046792250007

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046792250008

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL LLP

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL IX GP LLP

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046792250005

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046792250006

View Document

03/02/203 February 2020 ADOPT ARTICLES 23/01/2020

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETL BIDCO LIMITED

View Document

31/01/2031 January 2020 CESSATION OF ESEN BAYAR AS A PSC

View Document

31/01/2031 January 2020 CESSATION OF IAN GRAHAM HILDITCH AS A PSC

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR FREDRIK VERKROOST

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR MINE BAYAR

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA HILDITCH

View Document

30/01/2030 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 210750

View Document

23/01/2023 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/2023 January 2020 ALTER ARTICLES 20/01/2020

View Document

05/12/195 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

05/02/195 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046792250005

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/02/186 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS JOANNA PHYLLIS HILDITCH

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS MINE BAYAR

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

05/06/155 June 2015 AUDITOR'S RESIGNATION

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY IAN HILDITCH

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED DR FREDRIK CHRISTIAAN VERKROOST

View Document

02/05/142 May 2014 SECRETARY APPOINTED MR PAUL CHRISTOPHER STEPHENS

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR PAUL CHRISTOPHER STEPHENS

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH KANTER

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

14/11/1214 November 2012 ADOPT ARTICLES 29/10/2012

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

16/11/1116 November 2011 ADOPT ARTICLES 01/11/2011

View Document

12/08/1112 August 2011 SECOND FILING WITH MUD 26/02/11 FOR FORM AR01

View Document

11/03/1111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR RALPH THOMAS LUDWIG KANTER

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/06/069 June 2006 SECTION 320 31/05/06

View Document

06/06/066 June 2006 COMPANY NAME CHANGED ETL HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/06/06

View Document

31/05/0631 May 2006 £ NC 200000/250000 22/05

View Document

31/05/0631 May 2006 SHARES AGREEMENT OTC

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 22/05/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: NEXT END BUSINESS PARK, LYONSHALL, KINGTON, HEREFORDSHIRE HR5 3HZ

View Document

30/03/0530 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 £ NC 100/200000 11/06

View Document

20/06/0320 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0320 June 2003 RE: ANCILLARY DOCUMENTS 11/06/03

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

20/06/0320 June 2003 NC INC ALREADY ADJUSTED 11/06/03

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: ARKWRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, M3 2LF

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 COMPANY NAME CHANGED FEREX SOLUTIONS LTD CERTIFICATE ISSUED ON 06/05/03

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 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