Advanced company searchLink opens in new window

ETAS LIMITED

Company number 03383737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 AP01 Appointment of Ms Nicolet Eglseder as a director on 1 July 2023
06 Nov 2023 TM01 Termination of appointment of Goetz Nigge as a director on 1 July 2023
23 Aug 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2023 SH08 Change of share class name or designation
10 Jul 2023 SH10 Particulars of variation of rights attached to shares
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
24 Sep 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
16 Feb 2021 AP01 Appointment of Mr Goetz Nigge as a director on 1 January 2021
15 Feb 2021 TM01 Termination of appointment of Bernd Alexander Hergert as a director on 1 January 2021
26 Aug 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
03 Jun 2020 TM01 Termination of appointment of Steffen Tobias Hoffmann as a director on 1 June 2020
03 Jun 2020 AP01 Appointment of Mr Arun Srinivasan as a director on 1 June 2020
13 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 AD01 Registered office address changed from Bacchus House Link Business Park, Osbaldwick Link Road York YO10 3JB to C/O Robert Bosch Ltd, Broadwater Park North Orbital Road Denham Uxbridge UB9 5HJ on 7 January 2020
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
05 Jun 2019 AA Full accounts made up to 31 December 2018
04 Mar 2019 SH20 Statement by Directors
04 Mar 2019 SH19 Statement of capital on 4 March 2019
  • GBP 143.95964
04 Mar 2019 CAP-SS Solvency Statement dated 06/02/19
04 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced. Re dividend. 06/02/2019