- Company Overview for ETRUX LIMITED (NI675653)
- Filing history for ETRUX LIMITED (NI675653)
- People for ETRUX LIMITED (NI675653)
- Charges for ETRUX LIMITED (NI675653)
- More for ETRUX LIMITED (NI675653)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
21 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
16 Dec 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
30 Sep 2024 | MR01 | Registration of charge NI6756530002, created on 23 September 2024 | |
11 Sep 2024 | MR04 | Satisfaction of charge NI6756530001 in full | |
31 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
13 Nov 2023 | AD01 | Registered office address changed from 44 Glenavy Road Lisburn BT28 3UT Northern Ireland to 6 Caulside Drive Antrim Co. Antrim BT41 2DU on 13 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
29 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
23 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
21 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Apr 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
03 Feb 2022 | AP01 | Appointment of Mr Gerard Galvin as a director on 22 October 2021 | |
03 Feb 2022 | MR01 | Registration of charge NI6756530001, created on 31 January 2022 | |
22 Oct 2021 | PSC02 | Notification of Jans Holding Limited as a person with significant control on 17 May 2021 | |
22 Oct 2021 | PSC07 | Cessation of Peter Brendan Drayne as a person with significant control on 17 May 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Ronan Hamill as a director on 17 May 2021 | |
18 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-18
|