Advanced company searchLink opens in new window

ETOILE FACILITIES SERVICES LIMITED

Company number 12280818

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Jul 2023 CH01 Director's details changed for Mr Nicholas Loten Roberts on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Ms Catherine East on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Matthew Jonathan Bird on 10 July 2023
10 Jul 2023 PSC04 Change of details for Mr Nicholas Loten Roberts as a person with significant control on 10 July 2023
10 Jul 2023 PSC04 Change of details for Ms Catherine East as a person with significant control on 10 July 2023
10 Jul 2023 PSC04 Change of details for Mr Matthew Jonathan Bird as a person with significant control on 10 July 2023
10 Nov 2022 AP01 Appointment of Ms Catherine East as a director on 1 November 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/11/2023 under section 1088 of the Companies Act 2006
10 Nov 2022 PSC01 Notification of Catherine East as a person with significant control on 1 November 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/11/2023 under section 1088 of the Companies Act 2006
09 Nov 2022 AP01 Appointment of Mr Matthew Jonathan Bird as a director on 1 November 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/11/2023 under section 1088 of the Companies Act 2006
09 Nov 2022 PSC01 Notification of Matthew Bird as a person with significant control on 1 November 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/11/2023 under section 1088 of the Companies Act 2006
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 9
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 6
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
01 Jul 2022 PSC07 Cessation of Francis Mishiek Kanyako as a person with significant control on 1 July 2022
01 Jul 2022 TM01 Termination of appointment of Francis Mishiek Kanyako as a director on 1 July 2022
28 Jun 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
24 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
24 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-24
  • GBP 4