Advanced company searchLink opens in new window

ETS HOUSE HOLDINGS LIMITED

Company number 12589009

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)
04 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
22 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
26 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
05 Apr 2023 AA Accounts for a dormant company made up to 30 November 2021
04 Apr 2023 PSC05 Change of details for Ets House Investments Limited as a person with significant control on 6 January 2021
04 Apr 2023 PSC05 Change of details for Ets House Investments Limited as a person with significant control on 8 December 2020
30 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
09 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2022 AA01 Previous accounting period shortened from 31 May 2022 to 30 November 2021
08 Apr 2022 AA Unaudited abridged accounts made up to 31 May 2021
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 CS01 Confirmation statement made on 5 May 2021 with updates
06 Jan 2021 AD01 Registered office address changed from 1st Floor Falcon Point Park Plaza, Heath Hayes Cannock Staffordshire WS12 2DE England to Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st on 6 January 2021
11 Dec 2020 TM01 Termination of appointment of Evert De Vries as a director on 11 December 2020
09 Dec 2020 PSC02 Notification of Ets House Investments Limited as a person with significant control on 8 December 2020
09 Dec 2020 PSC07 Cessation of Shilling Trading Limited as a person with significant control on 8 December 2020
09 Dec 2020 AP01 Appointment of Mr Edward John Stobart as a director on 8 December 2020
11 Jun 2020 MR01 Registration of charge 125890090001, created on 1 June 2020
26 May 2020 AD01 Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE United Kingdom to 1st Floor Falcon Point Park Plaza, Heath Hayes Cannock Staffordshire WS12 2DE on 26 May 2020
06 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-06
  • GBP 100