ET AL INNOVATIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewRegistration of charge 037180390005, created on 2025-06-03

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

03/05/243 May 2024 Register(s) moved to registered office address Glebe Farm Down Street Dummer Hampshire RG25 2AD

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/01/2324 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

20/12/2120 December 2021 Registration of charge 037180390003, created on 2021-12-10

View Document

30/11/2130 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 SAIL ADDRESS CREATED

View Document

12/09/1812 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037180390001

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037180390002

View Document

01/05/181 May 2018 ARTICLES OF ASSOCIATION

View Document

20/04/1820 April 2018 ALTER ARTICLES 06/04/2018

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM SECOND FLOOR 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY STUART MARSDEN

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR PAUL JAMES BRADFORD

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JAMES NEIL WILSON

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037180390001

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN COMMUNICATIONS HOLDINGS LIMITED

View Document

09/04/189 April 2018 CESSATION OF SARAH MARSDEN AS A PSC

View Document

09/04/189 April 2018 CESSATION OF SIMON GREGORY AS A PSC

View Document

09/04/189 April 2018 CESSATION OF STUART MARSDEN AS A PSC

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH MARSDEN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GREGORY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MARSDEN

View Document

15/03/1815 March 2018 CESSATION OF STUART MARSDEN AS A PSC

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARSDEN

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MARSDEN

View Document

15/03/1815 March 2018 CESSATION OF SIMON GREGORY AS A PSC

View Document

15/03/1815 March 2018 CESSATION OF SARAH MARSDEN AS A PSC

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GREGORY

View Document

14/03/1814 March 2018 CESSATION OF STUART MARSDEN AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF SIMON GREGORY AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF SARAH MARSDEN AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARSDEN

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GREGORY

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MARSDEN

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARSDEN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART MARSDEN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY / 25/02/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: C/O HARTS CHARTERED ACCOUNTANTS 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HERTFORDSHIRE HP4 2UB

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 COMPANY NAME CHANGED CROSSMOUNT LIMITED CERTIFICATE ISSUED ON 09/04/99

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information