Advanced company searchLink opens in new window

ETL ELECTRICAL SOLUTIONS LTD

Company number 08837171

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)
27 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 27 November 2024
08 Dec 2023 AD01 Registered office address changed from Etl Electrical Solutions Ltd C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 December 2023
06 Dec 2023 AD01 Registered office address changed from Unit 3, Ashey Vineyard Ashey Road Ryde PO33 4BB England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 6 December 2023
01 Dec 2023 LIQ02 Statement of affairs
01 Dec 2023 600 Appointment of a voluntary liquidator
01 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-28
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Feb 2022 PSC04 Change of details for Mr Graeme Gardner Preston as a person with significant control on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Mr Graeme Preston on 24 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Graeme Preston on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Graeme Preston on 14 February 2022
14 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 31 January 2020
05 Oct 2020 AD01 Registered office address changed from 12 Bowcombe Business Park Bowcombe Road Newport PO30 3HZ England to Unit 3, Ashey Vineyard Ashey Road Ryde PO33 4BB on 5 October 2020
27 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
26 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
27 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Apr 2017 AD01 Registered office address changed from 12 12 Bowcombe Business Park, Bowcombe Road Newport PO30 3HZ United Kingdom to 12 Bowcombe Business Park Bowcombe Road Newport PO30 3HZ on 13 April 2017