NATIONAL ELECTROTECHNICAL TRAINING ORGANISATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Mr Alan Wilson on 2025-09-01

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

17/01/2517 January 2025 Accounts for a small company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Alan Wilson as a director on 2024-04-01

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Appointment of Mr Nathan Richard Smith as a director on 2022-02-01

View Document

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

View Accounts

14/02/2214 February 2022 Termination of appointment of Jerry Swain as a director on 2021-11-26

View Document

10/12/2110 December 2021 Termination of appointment of Francis Stephen Clayton as a director on 2021-12-09

View Document

26/11/2126 November 2021 Appointment of Mr Christopher Weldon as a director on 2021-11-23

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

04/11/214 November 2021 Registered office address changed from C a N Mezzanine 49-51 East Road London N1 6AH England to Lygon House 50 London Road Bromley Kent BR1 3RA on 2021-11-04

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR IAN WOODLAND

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD MCAULAY

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR MICHAEL DOUGLAS SMITH

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 NOTIFICATION OF PSC STATEMENT ON 16/06/2017

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEREMY CLARKE / 24/07/2018

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MEIKLE

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 DIRECTOR APPOINTED MR FRANCIS STEPHEN CLAYTON

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR STEPHEN EDWARD MARTIN

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN MASON

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 SECRETARY APPOINTED MS CAROLYN MASON

View Document

23/08/1623 August 2016 ARTICLES OF ASSOCIATION

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY IAIN MACDONALD

View Document

11/08/1611 August 2016 ALTER ARTICLES 13/11/2014

View Document

11/08/1611 August 2016 ANY REQUIREMENT TO RE-NOMINATE OR REAPPOINT ANY TRUSTEE WAIVED, CO BUSINESS 13/11/2014

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE JOHNSON

View Document

14/07/1614 July 2016 16/06/16 NO MEMBER LIST

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ALEXANDER MEIKLE

View Document

11/02/1611 February 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR IVOR HARRIS

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MS CAROLYN MASON

View Document

10/07/1510 July 2015 16/06/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 16/06/14

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR BERNARD MCAULAY

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR IAIN MACDONALD

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CROSS

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM LYGON HOUSE 50 LONDON ROAD BROMLEY BR1 3RA ENGLAND

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM ESCA HOUSE 32-34 PALACE COURT LONDON W2 4HY

View Document

24/06/1324 June 2013 16/06/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGUINESS

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS FIONA HARPER

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 16/06/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE BAYLISS

View Document

29/07/1129 July 2011 16/06/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE BAYLISS

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POLLOCK

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MRS DIANE TEUNA JOHNSON

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 ADOPT ARTICLES 02/11/2010

View Document

03/11/103 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1018 June 2010 16/06/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALLEN BAYLISS / 16/06/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ALICK JOHN SMITH

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WILSON

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 16/06/08

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 16/06/07

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 16/06/06

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 16/06/05

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 ANNUAL RETURN MADE UP TO 16/06/04

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ANNUAL RETURN MADE UP TO 16/06/03

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 34 PALACE COURT LONDON W2 4HY

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 ANNUAL RETURN MADE UP TO 16/06/02

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 180 STRAND LONDON WC2R 2NN

View Document

22/06/0122 June 2001 ANNUAL RETURN MADE UP TO 16/06/01

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/001 September 2000 ANNUAL RETURN MADE UP TO 16/06/00

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/06/9928 June 1999 ANNUAL RETURN MADE UP TO 16/06/99

View Document

12/04/9912 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

15/07/9815 July 1998 ANNUAL RETURN MADE UP TO 16/06/98

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/989 March 1998 ALTER MEM AND ARTS 18/02/98

View Document

05/03/985 March 1998 COMPANY NAME CHANGED ELECTRICAL AND ELECTRONICS TRAIN ING ORGANISATION CERTIFICATE ISSUED ON 06/03/98

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: BOSTON HOUSE 63/64 NEW BROAD STREET, LONDON EC2M 1JR

View Document

16/06/9716 June 1997 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