ETZ TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Ms Andreia Correia as a director on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Etz (Sg) Pte Ltd as a director on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Goncalo Branco as a director on 2025-01-15

View Document

15/01/2515 January 2025 Notification of Etz (Sg) Pte Ltd as a person with significant control on 2024-12-01

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

07/11/247 November 2024 Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR United Kingdom to 7 Rookery House Newmarket Suffolk CB8 8SY on 2024-11-07

View Document

03/06/243 June 2024 Appointment of Ana Paula Coletti Brooks as a director on 2024-06-03

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 2023-07-28

View Document

04/07/234 July 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

05/12/225 December 2022 Register(s) moved to registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

16/09/2216 September 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

11/05/2211 May 2022 Change of details for Mr Nicholas George Woodward as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Nicholas George Woodward on 2022-05-09

View Document

21/01/2221 January 2022 Second filing of Confirmation Statement dated 2020-12-04

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Amended total exemption full accounts made up to 2019-12-31

View Document

05/01/225 January 2022 Amended total exemption full accounts made up to 2018-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

14/12/2114 December 2021 Change of details for Etz Global Plc as a person with significant control on 2020-10-21

View Document

10/12/2110 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

09/12/209 December 2020 Confirmation statement made on 2020-12-04 with no updates

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND

View Document

12/03/2012 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041024850002

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

22/11/1922 November 2019 SAIL ADDRESS CHANGED FROM: 120 NEW CAVENDISH STREET LONDON W1W 6XX ENGLAND

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOLANGE DA CONCEICAO CABRAL SEMEDO / 01/11/2019

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM APARTMENT 902 7 PEARSON SQUARE LONDON W1T 3BP ENGLAND

View Document

11/09/1911 September 2019 CONSOLIDATION OF SHARES 30/08/2019

View Document

10/09/1910 September 2019 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/09/1910 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1910 September 2019 CONSOLIDATION 21/08/19

View Document

10/09/1910 September 2019 24/07/19 STATEMENT OF CAPITAL GBP 58623

View Document

28/06/1928 June 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1913 June 2019 ADOPT ARTICLES 31/05/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSEN

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HETHERINGTON

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MS SOLANGE DA CONCEICAO CABRAL SEMEDO

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR JOHN ROBERT HETHERINGTON

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/08/1820 August 2018 SAIL ADDRESS CREATED

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GEORGE WOODWARD

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041024850002

View Document

30/04/1830 April 2018 CESSATION OF JAMES NEIL MATTHEWS AS A PSC

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY MATTHEWS

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MRS SHELLEY ANN MATTHEWS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEIL MATTHEWS

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM FLOOR 4 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ ENGLAND

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BAIRD

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR NICHOLAS GEORGE WOODWARD

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CESSATION OF NICHOLAS GEORGE WOODWARD AS A PSC

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODWARD

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR PAUL RICHARD ANDERSEN

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 2 JOHN STREET LONDON WC1N 2ES ENGLAND

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRISON

View Document

01/10/161 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR MATTHEW JOHN BECKETT HARRISON

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR PAUL DE CERJAT BAIRD

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DENT

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GALL

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 2ND FLOOR, 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR NICHOLAS GEORGE WOODWARD

View Document

05/07/165 July 2016 ADOPT ARTICLES 13/05/2015

View Document

05/07/165 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WOODWARD

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR JAMES ROBERT GALL

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR JAMES ADAM DENT

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODWARD

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MR NICHOLAS GEORGE WOODWARD

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GALL

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED MR NICHOLAS GEORGE WOODWARD

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DENT

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR JAMES ADAM DENT

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR JAMES ROBERT GALL

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODWARD

View Document

23/11/1523 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW CHEESEMAN

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESEMAN

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 57883.79

View Document

08/06/158 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 58623.12

View Document

08/06/158 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 57912.88

View Document

08/06/158 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 57869.58

View Document

08/06/158 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 58054.93

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57806.6

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57805.6

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57610.09

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57723.73

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57666.91

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57553.27

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57731.73

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57835.01

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57748.78

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57860.58

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 57695.32

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED ETZ SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document

09/03/159 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1524 February 2015 12/02/15 STATEMENT OF CAPITAL GBP 57382.82

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CHEESEMAN / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED NICHOLAS GEORGE WOODWARD

View Document

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

View Accounts

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CHEESEMAN / 06/11/2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM C/O ETZ SYSTEMS LIMITED THE EUSTON OFFICE 40 MELTON STREET LONDON NW1 2FD ENGLAND

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CHEESEMAN / 06/11/2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM C/O LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

10/03/1410 March 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

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

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

11/12/1211 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 31/12/11 STATEMENT OF CAPITAL GBP 56814.64

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/12/114 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WOODWARD

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODWARD

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MR ANDREW CHARLES CHEESEMAN

View Document

16/12/1016 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CHEESEMAN / 01/10/2009

View Document

07/02/107 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE WOODWARD / 01/10/2009

View Document

18/10/0918 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MR ANDREW CHARLES CHEESEMAN

View Document

24/01/0824 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED E-TIMESHEETZ LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 2 MONTAGU HOUSE 109 WHITFIELD STREET LONDON W1T 4HJ

View Document

04/01/054 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 4TH FLOOR 18 EXETER STREET LONDON WC2E 7DU

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

01/06/021 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 COMPANY NAME CHANGED E-TIMESHEETZ.COM LIMITED CERTIFICATE ISSUED ON 16/08/01

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 £ NC 1000/100000 28/06

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

06/11/006 November 2000 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