ET TRAINING LIMITED

8 Riverside Court, Croft, LE9 3HG, Leicestershire, England
StatusACTIVE
Company No.08294322
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

ET TRAINING LIMITED is an active private limited company with number 08294322. It was incorporated 11 years, 6 months, 7 days ago, on 15 November 2012. The company address is 8 Riverside Court, Croft, LE9 3HG, Leicestershire, England.



Company Fillings

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dean Liggins

Appointment date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Louise Elton

Notification date: 2022-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 11 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Elton

Cessation date: 2022-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 11 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Elton

Cessation date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Capital cancellation shares

Date: 26 Oct 2022

Action Date: 11 Jun 2022

Category: Capital

Type: SH06

Capital : 70 GBP

Date: 2022-06-11

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2022

Action Date: 16 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-16

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2022

Action Date: 16 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-16

Capital : 200 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-11

Officer name: Peter Elton

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed et green deal services LIMITED\certificate issued on 16/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mr Richard Elton

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Richard Elton

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: 8 Riverside Court Croft Leicestershire LE9 3HG

Old address: Unit 4 Beauchamp Industrial Park Watling Street Tamworth Staffordshire B77 5BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-14

Psc name: Mr Richard Elton

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Elton

Change date: 2017-07-14

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Mrs Hannah Louise Elton

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Elton

Change date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-07

Officer name: Karen Elton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082943220001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-14

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-11-14

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Louise Elton

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed et green deal provider LIMITED\certificate issued on 12/07/13

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elton

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Mr Richard Elton

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Gill

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Old address: Stone House Boulters Lane Woodend Atherstone CV9 9QD England

Change date: 2012-12-11

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T. GARAGE SERVICES LIMITED

THE COTTAGE SCHOOL HILL,ASHFORD,TN25 5JQ

Number:08431041
Status:ACTIVE
Category:Private Limited Company

BISHOP COURT PROPERTY MANAGEMENT LIMITED

133A HIGH STREET,GOOLE,DN14 5PJ

Number:07694389
Status:ACTIVE
Category:Private Limited Company

ELLIE TECH LIMITED

9 PALMERS AVENUE,GRAYS,RM17 5TX

Number:10301221
Status:ACTIVE
Category:Private Limited Company

EMF IT CONSULTING LTD

OFFICE 4 RIVERSIDE HOUSE 1-5 HIGH STREET,ST. ALBANS,AL2 1RE

Number:09890005
Status:ACTIVE
Category:Private Limited Company

NT INDEPENDENT NETWORKS LIMITED

UNIT 12 H2O BUSINESS PARK,NOTTINGHAM,NG15 0HT

Number:03492636
Status:ACTIVE
Category:Private Limited Company

PLURIS CAPITAL LLP

MIDWAY HOUSE HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:OC420172
Status:ACTIVE
Category:Limited Liability Partnership

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