- Company Overview for ETPS HOLDINGS LIMITED (12071082)
- Filing history for ETPS HOLDINGS LIMITED (12071082)
- People for ETPS HOLDINGS LIMITED (12071082)
- Registers for ETPS HOLDINGS LIMITED (12071082)
- More for ETPS HOLDINGS LIMITED (12071082)
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) |
---|---|---|---|
20 Jan 2025 | MA | Memorandum and Articles of Association | |
20 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2025 | SH02 | Sub-division of shares on 16 January 2025 | |
17 Jan 2025 | SH08 | Change of share class name or designation | |
17 Jan 2025 | SH10 | Particulars of variation of rights attached to shares | |
12 Jul 2024 | PSC02 | Notification of Etps Employee Trust Limited as a person with significant control on 5 July 2024 | |
12 Jul 2024 | PSC07 | Cessation of Randolph James Mcdonald as a person with significant control on 5 July 2024 | |
12 Jul 2024 | PSC07 | Cessation of Luca Michael Fiore as a person with significant control on 5 July 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
17 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
23 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
20 Nov 2019 | AD03 | Register(s) moved to registered inspection location Allotts Business Services Ltd the Old Grammar School 13 Moorgate Road Rotherham S60 2EN | |
20 Nov 2019 | AD02 | Register inspection address has been changed to Allotts Business Services Ltd the Old Grammar School 13 Moorgate Road Rotherham S60 2EN | |
16 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|