ETG ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

23/04/2523 April 2025 Accounts for a small company made up to 2023-12-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

18/12/2418 December 2024 Current accounting period shortened from 2024-12-30 to 2024-12-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

27/04/2327 April 2023 Director's details changed for Mr John Alan Temple on 2023-01-01

View Document

26/04/2326 April 2023 Director's details changed for Mr Martin Doyle on 2023-01-01

View Document

26/04/2326 April 2023 Director's details changed for Mr Adam Antony Maher on 2023-01-01

View Document

26/04/2326 April 2023 Change of details for The Engineering Technology Group Limited as a person with significant control on 2022-07-21

View Document

24/11/2224 November 2022 Appointment of Mr Robert Paul Beckett as a director on 2022-11-01

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ARTICLES OF ASSOCIATION

View Document

30/12/1930 December 2019 ALTER ARTICLES 16/12/2019

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MORROW

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR STEVEN MICHAEL BROWN

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR MARTIN KENNETH PRICE

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HOWLETT

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/03/176 March 2017 ADOPT ARTICLES 14/02/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM RHODES HOUSE NORTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FG

View Document

16/09/1616 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ADAM ANTONY MAHER

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

08/06/158 June 2015 TRANSACTIONS BETWEEN THE CO. AND SANTANDER UK PLC APPROVED 18/05/2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RHODES

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR MARTIN DOYLE

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090078930002

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090078930001

View Document

13/05/1513 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/04/1423 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information