ETRADING SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Registration of charge 052379880001, created on 2025-04-03

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

27/08/2427 August 2024 Director's details changed for Mr James Nicholas Haskell on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Sassan Danesh-Naruie on 2024-08-27

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Termination of appointment of Keith Waterton as a director on 2024-05-30

View Document

15/05/2415 May 2024 Termination of appointment of Grant Anthony Wilson as a director on 2024-05-08

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Registered office address changed from 107 Cheapside London EC2V 6DN England to First Floor 6 Dowgate Hill London EC4R 2SU on 2024-03-01

View Document

03/11/233 November 2023 Current accounting period extended from 2023-12-28 to 2023-12-31

View Document

03/11/233 November 2023 Appointment of Mr James Martin Oliver as a director on 2023-10-31

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

08/12/228 December 2022 Notification of Tolia Bidco Limited as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Cessation of Sassan Danesh-Naruie as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Cessation of Grant Anthony Wilson as a person with significant control on 2022-12-07

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Sub-division of shares on 2022-10-12

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

29/11/2229 November 2022 Resolutions

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Notification of Grant Anthony Wilson as a person with significant control on 2020-10-01

View Document

06/05/226 May 2022 Notification of Sassan Danesh-Naruie as a person with significant control on 2020-10-01

View Document

06/05/226 May 2022 Withdrawal of a person with significant control statement on 2022-05-06

View Document

16/02/2216 February 2022 Secretary's details changed for Sassan Danesh-Naruie on 2022-02-16

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

26/01/2226 January 2022 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 107 Cheapside London EC2V 6DN on 2022-01-26

View Document

05/01/225 January 2022 Appointment of Mr David James Lane as a director on 2022-01-04

View Document

05/01/225 January 2022 Appointment of Mr Keith Waterton as a director on 2022-01-04

View Document

05/01/225 January 2022 Appointment of Mr James Nicholas Haskell as a director on 2022-01-04

View Document

05/01/225 January 2022 Director's details changed for Mr James Nicholas Haskell on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Purchase of own shares.

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SASSAN DANESH / 30/05/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SASSAN DANESH / 19/05/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SASSAN DANESH / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ANTHONY WILSON / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOSEPH REID / 18/01/2018

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / SASSAN DANESH / 18/01/2018

View Document

30/12/1730 December 2017 29/12/16 UNAUDITED ABRIDGED

View Document

28/12/1728 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 01/06/16 STATEMENT OF CAPITAL GBP 102

View Document

15/09/1615 September 2016 ADOPT ARTICLES 01/06/2016

View Document

15/09/1615 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/169 August 2016 DIRECTOR APPOINTED GRANT ANTHONY WILSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

17/10/1317 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SASSAN DANESH / 01/02/2013

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SASSAN DANESH / 01/02/2013

View Document

09/10/129 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SASSAN DANESH / 30/09/2011

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SASSAN DANESH / 30/09/2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: UNIT 5 WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 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