ENTERAL ACCESS TECHNOLOGIES LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewStatement of capital following an allotment of shares on 2025-08-28

View Document

01/06/251 June 2025 Confirmation statement made on 2025-05-16 with updates

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Resolutions

View Document

19/08/2419 August 2024 Termination of appointment of David Coulson Stonehouse as a director on 2024-07-31

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

02/04/242 April 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Resolutions

View Document

09/03/249 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

14/12/2314 December 2023 Notification of a person with significant control statement

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-05-31

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-01-14

View Document

16/02/2316 February 2023 Cessation of George Gallagher as a person with significant control on 2023-02-01

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-05

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Certificate of change of name

View Document

04/05/224 May 2022 Change of name notice

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/09/204 September 2020 ARTICLES OF ASSOCIATION

View Document

04/09/204 September 2020 ADOPT ARTICLES 30/04/2020

View Document

19/08/2019 August 2020 ADOPT ARTICLES 30/04/2020

View Document

19/08/2019 August 2020 ADOPT ARTICLES 30/04/2020

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR MICHAEL SHAUGHNESSY

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 11/11/19 STATEMENT OF CAPITAL GBP 916170.9621

View Document

13/02/2013 February 2020 23/09/19 STATEMENT OF CAPITAL GBP 726920.1821

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

05/08/195 August 2019 19/09/18 STATEMENT OF CAPITAL GBP 609431.8521

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 146 BROWNLOW HILL LIVERPOOL L3 5RF UNITED KINGDOM

View Document

05/12/185 December 2018 SUB-DIVISION 18/09/18

View Document

04/12/184 December 2018 ADOPT ARTICLES 18/09/2018

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR DAVID COULSON STONEHOUSE

View Document

22/10/1822 October 2018 ADOPT ARTICLES 18/09/2018

View Document

22/10/1822 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 0.04

View Document

22/10/1822 October 2018 SUB-DIVISION 18/09/18

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR AUSTIN ANDREW SINDELKA ERWIN

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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