Advanced company searchLink opens in new window

ETPS HOLDINGS LIMITED

Company number 12071082

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)
20 Jan 2025 MA Memorandum and Articles of Association
20 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: subdividing of shares 16/01/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
26 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-26
  • GBP 2