E-TEC INTERCONNECT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Cessation of Christine Carter as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Cessation of Graham Edward Carter as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Notification of Ipw Technologies Ltd as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

18/09/2318 September 2023 Registration of charge 028173020004, created on 2023-09-18

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to 6 6 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from 6 6 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to 6 Decimus Park, Kingstanding Way Tunbridge Wells TN2 3GP on 2023-05-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM CARTER

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR RICHARD EDWARD CARTER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE CARTER / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD CARTER / 29/07/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/05/1620 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1324 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/06/1122 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD CARTER / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 46-48 NELSON ROAD TUNBRIDGE WELLS KENT TN2 5AN

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 £ IC 15000/9000 04/09/03 £ SR 6000@1=6000

View Document

18/09/0318 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 12/05/00; CHANGE OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

31/05/9831 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9831 May 1998 ADOPT MEM AND ARTS 15/05/98

View Document

31/05/9831 May 1998 NC INC ALREADY ADJUSTED 15/05/98

View Document

31/05/9831 May 1998 £ NC 100/15000 15/05/

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/06/9612 June 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/05/9318 May 1993 SECRETARY RESIGNED

View Document

12/05/9312 May 1993 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