Advanced company searchLink opens in new window

ET TRAINING LIMITED

Company number 08294322

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)
15 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Dec 2022 AP01 Appointment of Mr James Dean Liggins as a director on 1 December 2022
28 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
04 Nov 2022 PSC01 Notification of Hannah Louise Elton as a person with significant control on 16 August 2022
04 Nov 2022 PSC07 Cessation of Peter Elton as a person with significant control on 11 June 2022
04 Nov 2022 PSC07 Cessation of Karen Elton as a person with significant control on 11 June 2022
26 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
26 Oct 2022 SH06 Cancellation of shares. Statement of capital on 11 June 2022
  • GBP 70
26 Oct 2022 SH03 Purchase of own shares.
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 200
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 200
29 Jul 2022 TM01 Termination of appointment of Peter Elton as a director on 11 June 2022
16 Mar 2022 CERTNM Company name changed et green deal services LIMITED\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
24 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
09 Mar 2020 PSC04 Change of details for Mr Richard Elton as a person with significant control on 31 January 2020
09 Mar 2020 CH01 Director's details changed for Mr Richard Elton on 31 January 2020
27 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Jun 2019 AD01 Registered office address changed from Unit 4 Beauchamp Industrial Park Watling Street Tamworth Staffordshire B77 5BZ to 8 Riverside Court Croft Leicestershire LE9 3HG on 12 June 2019
26 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017