E-TRADING AND BUSINESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/03/2513 March 2025 Termination of appointment of Ryan Arthur Fletcher as a secretary on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Mrs Lesley Anne Fletcher as a secretary on 2025-03-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Change of share class name or designation

View Document

18/07/2418 July 2024 Resolutions

View Document

16/07/2416 July 2024 Change of share class name or designation

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Change of details for a person with significant control

View Document

27/10/2327 October 2023 Director's details changed for Ryan Arthur Fletcher on 2023-10-27

View Document

31/08/2331 August 2023 Change of details for Mrs Lesley Anne Fletcher as a person with significant control on 2023-08-30

View Document

31/08/2331 August 2023 Notification of Lesley Anne Fletcher as a person with significant control on 2023-06-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Change of details for Mr Simon John O'brien as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Cessation of Anthony Alan Fletcher as a person with significant control on 2023-01-14

View Document

16/01/2316 January 2023 Termination of appointment of Anthony Alan Fletcher as a director on 2023-01-14

View Document

16/01/2316 January 2023 Change of details for Mr Simon John O'brien as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Simon John O'brien on 2023-01-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/09/2128 September 2021 Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester Greater Manchester M3 2DF on 2021-09-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

22/02/1922 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

01/03/181 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN O'BRIEN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ALAN FLETCHER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RYAN ARTHUR FLETCHER / 23/06/2017

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / RYAN ARTHUR FLETCHER / 23/06/2017

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / RYAN ARTHUR FLETCHER / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RYAN ARTHUR FLETCHER / 23/06/2017

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ANTHONY ALAN FLETCHER

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SIMON JOHN O'BRIEN

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / RYAN ARTHUR FLETCHER / 09/06/2015

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM CENTURY BUILDINGS 14 ST. MARY'S PARSONAGE MANCHESTER M3 2DF ENGLAND

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O MONTPELIER PROFESSIONAL (MANCHESTER) LIMITED MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN UNITED KINGDOM

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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