ETL FLUID EXPERTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

09/10/249 October 2024 Director's details changed for Mr James Alan Byrom on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Environmental Technologies Group Limited as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Club Chambers Museum Street York YO1 7DN on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr Mark William Flintoft on 2024-10-09

View Document

16/08/2416 August 2024 Satisfaction of charge 100981600002 in full

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Registration of charge 100981600003, created on 2024-05-14

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100981600001

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN DALTON

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BYROM / 24/03/2019

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR MARK WILLIAM FLINTOFT

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR ALAN DALTON

View Document

20/04/1720 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

22/07/1622 July 2016 COMPANY NAME CHANGED ETL FLOW LIMITED CERTIFICATE ISSUED ON 22/07/16

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100981600001

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE HG3 1GY

View Document

01/04/161 April 2016 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