ETHERINGTON READER SERVICES LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/2014 August 2020 APPLICATION FOR STRIKING-OFF

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/07/196 July 2019 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM HERMES HOUSE FIRE FLY AVENUE SWINDON SN2 2GA ENGLAND

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ARNELL RUBY ETHERINGTON READER / 06/10/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN READER / 06/10/2017

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARNELL RUBY ETHERINGTON READER / 27/10/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS ARNELL RUBY ETHERINGTON READER

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN READER / 30/10/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN READER / 31/07/2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 160 ERMIN STREET SWINDON SN3 4NE ENGLAND

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD WILTSHIRE SN6 8TY ENGLAND

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 18/09/12 STATEMENT OF CAPITAL GBP 4

View Document

23/09/1323 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1323 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/139 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

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

View Accounts

07/08/127 August 2012 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