- Company Overview for ETL SOLUTIONS LIMITED (04327381)
- Filing history for ETL SOLUTIONS LIMITED (04327381)
- People for ETL SOLUTIONS LIMITED (04327381)
- Charges for ETL SOLUTIONS LIMITED (04327381)
- More for ETL SOLUTIONS LIMITED (04327381)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of John Anthony Bigerstaff as a director on 27 March 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
10 Dec 2021 | PSC07 | Cessation of Menai Trustee Limited as a person with significant control on 10 December 2021 | |
17 Nov 2021 | CH01 | Director's details changed for John Anthony Bigerstaff on 8 January 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Karl Peter Glenn as a director on 31 October 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Adrian Davies as a director on 21 May 2021 | |
18 Dec 2020 | PSC05 | Change of details for Menai Trustee Limited as a person with significant control on 29 January 2020 | |
18 Dec 2020 | PSC05 | Change of details for Menai Trustee Limited as a person with significant control on 29 January 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from , 2 2 Llys Y Bont, Parc Menai, Bangor, Gwynedd, LL57 4BN, Wales to 2 Llys Y Bont Parc Menai Bangor LL57 4BN on 29 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from , Tŷ Menai Ffordd Penlan, Parc Menai, Bangor, Gwynedd, LL57 4HJ, Wales to 2 Llys Y Bont Parc Menai Bangor LL57 4BN on 22 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
07 Jan 2020 | TM01 | Termination of appointment of Dafydd Owen Davies as a director on 13 October 2019 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 |