E T L DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Notification of Scott Anthony Hirst as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

03/12/243 December 2024 Notification of Luke William Hirst as a person with significant control on 2024-12-03

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Registration of charge 053033840006, created on 2022-10-14

View Document

06/10/226 October 2022 Registration of charge 053033840005, created on 2022-10-03

View Document

22/09/2222 September 2022 Satisfaction of charge 053033840003 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 2 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 1 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 053033840004 in full

View Document

12/01/2212 January 2022 Second filing for the appointment of Mr Scott Anthony Hirst as a director

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HIRST / 09/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HIRST / 09/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 Appointment of Mr Anthony Hirst as a director on 2018-12-05

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ANTHONY HIRST

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR WILLIAM HIRST

View Document

05/01/195 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

29/09/1829 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

07/12/177 December 2017 CESSATION OF LINDY CARTER AS A PSC

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR LINDY CARTER

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/12/1528 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053033840004

View Document

16/12/1416 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053033840003

View Document

13/12/1313 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/01/1326 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HIRST / 29/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA MICHELLE CARTER / 29/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDY CARTER / 29/12/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TINA MICHELLE CARTER / 29/12/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 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