- Company Overview for ETLA SERVICES LIMITED (07720792)
- Filing history for ETLA SERVICES LIMITED (07720792)
- People for ETLA SERVICES LIMITED (07720792)
- More for ETLA SERVICES LIMITED (07720792)
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
|
|
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 |