- Company Overview for ETB TECHNOLOGIES LIMITED (SC224120)
- Filing history for ETB TECHNOLOGIES LIMITED (SC224120)
- People for ETB TECHNOLOGIES LIMITED (SC224120)
- More for ETB TECHNOLOGIES LIMITED (SC224120)
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) |
---|---|---|---|
03 Feb 2022 | PSC04 | Change of details for Mr Nicholas Charles Stapleton as a person with significant control on 7 April 2016 | |
22 Oct 2021 | CS01 |
Confirmation statement made on 22 October 2021 with no updates
|
|
15 Apr 2021 | AA | Full accounts made up to 31 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | SH08 | Change of share class name or designation | |
12 Dec 2019 | SH02 | Sub-division of shares on 4 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
06 Jun 2019 | AP01 | Appointment of Mr Graeme Stewart Fergusson as a director on 6 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr William Douglas Howatson Forsyth as a director on 6 June 2019 | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Feb 2019 | AP01 | Appointment of Mrs Glenda Yvonne Stapleton as a director on 7 February 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
03 Aug 2015 | SH03 | Purchase of own shares. | |
15 Jul 2015 | TM01 | Termination of appointment of Russell Tandy as a director on 15 July 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of Russell Tandy as a secretary on 15 July 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |