ETSL LIMITED
Status | ACTIVE |
Company No. | 06555474 |
Category | Private Limited Company |
Incorporated | 04 Apr 2008 |
Age | 16 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
ETSL LIMITED is an active private limited company with number 06555474. It was incorporated 16 years, 1 month, 24 days ago, on 04 April 2008. The company address is 110 Spring Grove Road, Hounslow, TW3 4BW.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Certificate change of name company
Date: 30 Sep 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grace resources international LIMITED\certificate issued on 30/09/23
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type dormant
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 17 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barspider LIMITED\certificate issued on 17/06/22
Documents
Accounts with accounts type dormant
Date: 16 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type dormant
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 02 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Notification of a person with significant control
Date: 22 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-04
Psc name: Avishek Krishna Dutt
Documents
Confirmation statement with updates
Date: 22 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 08 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Withdrawal of a person with significant control statement
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-05
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type dormant
Date: 01 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Avishek Krishna Dutt
Appointment date: 2016-04-01
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgios Matzaridis
Termination date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 22 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type dormant
Date: 04 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Old address: 5 Henley Court Priors Croft Woking Surrey GU22 9HD United Kingdom
Change date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type dormant
Date: 08 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nilanjan Ghosh
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type dormant
Date: 03 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 21 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georgios Matzaridis
Change date: 2010-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination secretary company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Avishek Dutt
Documents
Appoint person secretary company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nilanjan Ghosh
Documents
Appoint person secretary company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nilanjan Ghosh
Documents
Change registered office address company with date old address
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Address
Type: AD01
Old address: 110 Spring Road Hounslow Middlesex TW3 4BW
Change date: 2009-10-06
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed george matzaridis
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from 65 poplar hill stowmarket suffolk IP14 2AX
Documents
Legacy
Date: 02 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed avishek krisna dutt
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary keely taylor
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter taylor
Documents
Some Companies
5 BANGOR STREET,MANCHESTER,M15 4BW
Number: | 11625654 |
Status: | ACTIVE |
Category: | Private Limited Company |
YAHYA ACCOUNTANCY, 164,LONDON,NW9 7AA
Number: | 10286160 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MEADOWBANK CRESCENT,WEST YORKSHIRE,WF14 9QL
Number: | 04662342 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11073503 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 2, KELBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1YE
Number: | 11620231 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PARK ROAD,COLESHILL,B46 3LA
Number: | 11220867 |
Status: | ACTIVE |
Category: | Private Limited Company |