ELECTRICAL TECHNOLOGY (ETL) LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

17/08/2317 August 2023 Application to strike the company off the register

View Document

16/08/2316 August 2023 Registered office address changed from 9 st. Clements Avenue Romford RM3 0FH England to Flat 203 Vic Johnson House Armagh Road London E3 2SB on 2023-08-16

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 9 DEVONSHIRE BUSINESS CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JR

View Document

06/08/206 August 2020 SECRETARY APPOINTED MR DAVID ANTHONY O'CARROLL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

02/08/192 August 2019 NOTIFICATION OF PSC STATEMENT ON 31/12/2018

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 CESSATION OF DAVID ANTHONY O'CARROLL AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF RIKI DAVID NASH AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF KELLY NASH AS A PSC

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID O'CARROLL

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR NICHOLAS O'CARROLL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY NASH

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY RIKI NASH

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RIKI DAVID NASH / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY O'CARROLL / 19/12/2017

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O'CARROLL / 26/07/2013

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

07/08/107 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RIKI DAVID NASH / 01/06/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 255 COLLIER ROW LANE ROMFORD ESSEX RM5 3JA

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 70 MILLVIEW ROAD TRING HERTFORDSHIRE HP23 4EW

View Document

08/12/038 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

26/07/0226 July 2002 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