ETSL LIMITED

110 Spring Grove Road, Hounslow, TW3 4BW
StatusACTIVE
Company No.06555474
CategoryPrivate Limited Company
Incorporated04 Apr 2008
Age16 years, 1 month, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nilanjan Ghosh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Avishek Dutt

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nilanjan Ghosh

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nilanjan Ghosh

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed george matzaridis

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed avishek krisna dutt

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary keely taylor

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter taylor

Documents

View document PDF

Incorporation company

Date: 04 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD SMART APPLICATION LTD

5 BANGOR STREET,MANCHESTER,M15 4BW

Number:11625654
Status:ACTIVE
Category:Private Limited Company

AJ HAIR STYLIST LIMITED

YAHYA ACCOUNTANCY, 164,LONDON,NW9 7AA

Number:10286160
Status:ACTIVE
Category:Private Limited Company

D CROFT & SON LIMITED

7 MEADOWBANK CRESCENT,WEST YORKSHIRE,WF14 9QL

Number:04662342
Status:ACTIVE
Category:Private Limited Company

NEED TO KNOW CLUB LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11073503
Status:ACTIVE
Category:Private Limited Company

SWINGBRIDGE FINANCE LIMITED

FLOOR 2, KELBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1YE

Number:11620231
Status:ACTIVE
Category:Private Limited Company

THOMAS REA SERVICES LIMITED

5 PARK ROAD,COLESHILL,B46 3LA

Number:11220867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source