Advanced company searchLink opens in new window

ETLA SERVICES LIMITED

Company number 07720792

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)
27 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 PSC04 Change of details for Mrs Victoria Denniston as a person with significant control on 23 May 2022
23 May 2022 PSC07 Cessation of Vicky Denniston as a person with significant control on 26 March 2020
08 Apr 2022 AD01 Registered office address changed from International House 185 Tower Bridge Road London London SE1 2UF England to International House 64 Nile Street London N1 7SR on 8 April 2022
18 Mar 2022 PSC04 Change of details for Mrs Victoria Denniston as a person with significant control on 1 March 2022
18 Mar 2022 PSC07 Cessation of John Francis Denniston as a person with significant control on 1 March 2022
14 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
04 Mar 2022 AD01 Registered office address changed from 7 Burgess Street Macclesfield Cheshire SK10 1NE United Kingdom to International House 185 Tower Bridge Road London London SE1 2UF on 4 March 2022
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
21 May 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 AD01 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY to 7 Burgess Street Macclesfield Cheshire SK10 1NE on 26 March 2020
26 Mar 2020 PSC01 Notification of Victoria Denniston as a person with significant control on 26 March 2020
26 Mar 2020 PSC01 Notification of John Denniston as a person with significant control on 26 March 2020
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 2
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CH01 Director's details changed for Mrs Victoria Denniston on 4 November 2019
04 Jul 2019 CH01 Director's details changed for Mrs Victoria Denniston on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr John Francis Denniston as a director on 4 July 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
28 Oct 2018 AA Total exemption full accounts made up to 31 July 2018