ETS - ELECTRICAL TRAINING SOLUTIONS LIMITED

27 Mortimer Street, London, W1T 3BL, England
StatusACTIVE
Company No.08813700
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

ETS - ELECTRICAL TRAINING SOLUTIONS LIMITED is an active private limited company with number 08813700. It was incorporated 10 years, 5 months, 9 days ago, on 13 December 2013. The company address is 27 Mortimer Street, London, W1T 3BL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: George Koritsas

Change date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

New address: 27 Mortimer Street London W1T 3BL

Old address: Flat 10 Fountain Court 13 the Avenue Poole Dorset BH13 6EZ

Change date: 2016-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: C/O George Koritsas 82 High Street Poole Dorset BH15 1DB England

Change date: 2015-06-09

New address: Flat 10 Fountain Court 13 the Avenue Poole Dorset BH13 6EZ

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Koritsas

Change date: 2015-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

New address: C/O George Koritsas 82 High Street Poole Dorset BH15 1DB

Change date: 2015-06-08

Old address: C/O Mr G Koritsas 172 Old Christchurch Road First Floor Bournemouth Dorset BH1 1NU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2014

Action Date: 14 Dec 2014

Category: Address

Type: AD01

Old address: C/O George K 172 First Floor Old Christchurch Road Bournemouth BH1 1NU England

Change date: 2014-12-14

New address: C/O Mr G Koritsas 172 Old Christchurch Road First Floor Bournemouth Dorset BH1 1NU

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Old address: 113 Manor Road Mitcham CR4 1JD United Kingdom

Change date: 2014-06-12

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURAL STAINLESS SWIMMING POOL PRODUCTS LTD

UNIT 4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:04905025
Status:ACTIVE
Category:Private Limited Company

HABIB VENTURES LIMITED

23 KINGS ROAD,MANCHESTER,M34 5FY

Number:11157252
Status:ACTIVE
Category:Private Limited Company

IRALERA LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10954578
Status:ACTIVE
Category:Private Limited Company

KENNINGTON ARCHITECTONIC COMPANY LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:01556252
Status:ACTIVE
Category:Private Limited Company

PRIMA MANAGEMENT SERVICES (UK) LIMITED

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:06597094
Status:ACTIVE
Category:Private Limited Company

THE PRIVATE TREATMENT CENTRE LIMITED

DEANS CROFT POLES LANE,WINCHESTER,SO21 2DZ

Number:04222840
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