EUROPEAN TELECOM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/1531 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM
THE OLD SCHOOL NEW STREET
SHIPSTON-ON-STOUR
WARWICKSHIRE
CV36 4EN

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/05/1410 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

08/06/128 June 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/07/111 July 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 16 MARKET PLACE SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4AG UNITED KINGDOM

View Document

16/10/1016 October 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANBY / 18/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 8 SHEEP STREEET SHIPSTON ON STOUR WARWICKSHIRE CV36 4AF

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 Annual return made up to 18 March 2009 with full list of shareholders

View Document

08/08/098 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY FELICITY DANBY

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: OSWALD HOUSE, 24 - 26 QUEENS ROAD, READING BERKSHIRE RG1 4AU

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information