- 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) |
---|---|---|---|
22 Feb 2018 | AD01 | Registered office address changed from , Menai House Ffordd Penlan, Parc Menai, Bangor, Gwynedd, LL57 4HJ to 2 Llys Y Bont Parc Menai Bangor LL57 4BN on 22 February 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
28 Nov 2017 | PSC02 | Notification of Menai Trustee Limited as a person with significant control on 1 April 2017 | |
24 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
24 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AP01 | Appointment of Mr Christopher William Griffin as a director on 6 April 2016 | |
04 May 2016 | AP01 | Appointment of Mr Adrian Davies as a director on 6 April 2016 | |
04 May 2016 | AP01 | Appointment of Mr Richard Peter Cook as a director on 6 April 2016 | |
04 May 2016 | AP01 | Appointment of Mr Dafydd Owen Davies as a director on 6 April 2016 | |
03 May 2016 | TM02 | Termination of appointment of Christine Elizabeth Bigerstaff as a secretary on 31 March 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
05 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
26 Nov 2014 | TM01 | Termination of appointment of David Pilgrim as a director on 16 October 2014 | |
14 Nov 2014 | SH03 | Purchase of own shares. | |
06 Nov 2014 | SH20 | Statement by Directors | |
06 Nov 2014 | SH19 |
Statement of capital on 6 November 2014
|
|
06 Nov 2014 | CAP-SS | Solvency Statement dated 16/10/14 | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | TM01 | Termination of appointment of Ian France as a director |