EASTERN TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-05-01 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2023-04-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2021-04-30

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Registered office address changed from C/O Sprackling 1 Wyedale London Colney St. Albans Hertfordshire AL2 1TG to 6th Floor 2 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-06-21

View Document

21/06/2321 June 2023 Registered office address changed from 6th Floor 2 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-06-21

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-04-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

15/05/2015 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN LYNCH

View Document

18/06/1918 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRINCIPAL BARRY WILLIAMS / 30/04/2011

View Document

20/01/1220 January 2012 Annual return made up to 30 April 2011 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O STIDDARD 90/92 KING STREET MAIDSTONE KENT ME14 1BH UNITED KINGDOM

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED PRINCIPAL BARRY WILLIAMS

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 1 WYEDALE LONDON COLNEY HERTFORDSHIRE AL2 1TG UNITED KINGDOM

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY WILLIAMS / 03/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN LYNCH / 03/04/2010

View Document

03/04/093 April 2009 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