EXECUTIVE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Confirmation statement made on 2025-09-18 with updates |
22/08/2522 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-02 with updates |
16/08/2416 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Appointment of Mr Samuel James Wilson as a director on 2023-10-03 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-02 with updates |
25/09/2325 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/12/1910 December 2019 | DIRECTOR APPOINTED MRS SALLY ANN WILSON |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/10/162 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/10/1525 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
29/10/1429 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN WILSON / 02/10/2014 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SMITH WILSON / 17/10/2014 |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 17 THORNTON CLOSE ASHFORD KENT TN24 0QU |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 1 CEMETERY LANE KENNINGTON ASHFORD KENT TN24 9EQ ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/10/1329 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/10/1211 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1115 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1027 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH WILSON / 02/10/2009 |
01/11/091 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/10/073 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0512 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/11/041 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | COMPANY NAME CHANGED FOURSITE ORGANISATION LIMITED CERTIFICATE ISSUED ON 24/05/04 |
14/10/0314 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/10/0218 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
06/08/026 August 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
05/07/025 July 2002 | NEW SECRETARY APPOINTED |
05/07/025 July 2002 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0219 April 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/04/0219 April 2002 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: IMPERIAL COURT 225 KENNINGTON LANE LONDON SE11 5QN |
26/10/0126 October 2001 | SECRETARY RESIGNED |
26/10/0126 October 2001 | DIRECTOR RESIGNED |
26/10/0126 October 2001 | NEW DIRECTOR APPOINTED |
26/10/0126 October 2001 | NEW DIRECTOR APPOINTED |
26/10/0126 October 2001 | NEW SECRETARY APPOINTED |
26/10/0126 October 2001 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 2ND FLOOR 154 BISHOPSGATE LONDON EC2M 4LN |
02/10/012 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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