E.T.A. SUPPORT LIMITED

Company Documents

DateDescription
30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM THE OLD STABLES BACK LANE ASTON BAMPTON OXFORDSHIRE OX18 2DQ

View Document

27/09/1927 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

27/09/1927 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1927 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/08/195 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 CESSATION OF NICHOLAS JAKOWIW AS A PSC

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JAKOWIW

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAKOWIW

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MRS KATHERINE JAKOWIW

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 01/06/15 STATEMENT OF CAPITAL GBP 1

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE JAKOWIN / 20/07/2011

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 27 ROSEMOOR DRIVE NORTHAMPTON NN4 0XD UNITED KINGDOM

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED NICHOLAS GEORGE JAKOWIN

View Document

28/04/1128 April 2011 CURREXT FROM 30/04/2012 TO 31/08/2012

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/04/1111 April 2011 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