Advanced company searchLink opens in new window

E.T.I.S LIMITED

Company number 10271696

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)
21 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2024 SH08 Change of share class name or designation
16 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
10 Oct 2024 CS01 Confirmation statement made on 10 July 2024 with updates
24 May 2024 AA Total exemption full accounts made up to 31 August 2023
31 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
08 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 105
19 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
20 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
20 Mar 2019 PSC01 Notification of Kellie Rainford as a person with significant control on 30 August 2018
20 Mar 2019 PSC04 Change of details for Mr Daniel Philip Rainford as a person with significant control on 30 August 2018
12 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Mar 2018 AA Accounts for a dormant company made up to 31 August 2016
12 Mar 2018 AA01 Current accounting period shortened from 31 July 2017 to 31 August 2016
14 Feb 2018 AP01 Appointment of Mr Thomas Kyle Buchan as a director on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from 37 Canterbury Avenue Lancaster LA1 4AU England to Unit 2 Borrowdale Business Park Whitegate White Lund Industrial Estate Morecambe LA3 3BS on 14 February 2018
11 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates