(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, March 2024
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, March 2024
| incorporation
|
Free Download
(47 pages)
|
(AP01) New director appointment on 2024/02/05.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/02/05.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, May 2023
| resolution
|
Free Download
(61 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, May 2023
| incorporation
|
Free Download
(52 pages)
|
(TM01) 2023/02/20 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, February 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, February 2023
| incorporation
|
Free Download
(52 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, March 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eticom LIMITEDcertificate issued on 07/03/22
filed on: 7th, March 2022
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, February 2022
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, February 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, February 2022
| resolution
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(52 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(30 pages)
|
(SH01) 778117.00 GBP is the capital in company's statement on 2022/01/20
filed on: 9th, February 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 803117.00 GBP is the capital in company's statement on 2022/01/20
filed on: 9th, February 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 40000.00 GBP is the capital in company's statement on 2022/01/20
filed on: 9th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 743117.00 GBP is the capital in company's statement on 2022/01/20
filed on: 9th, February 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 803117.01 GBP is the capital in company's statement on 2022/01/20
filed on: 9th, February 2022
| capital
|
Free Download
(3 pages)
|
(TM01) 2022/01/20 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/20.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2021/06/077117.00 GBP
filed on: 26th, June 2021
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020/06/24 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/06/24 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/06/24 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/25. New Address: Unit D2, Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd. Previous address: Unit 6 Bankside Business Park Coronation Street Stockport Greater Manchester SK5 7PG England
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/03/18 - the day director's appointment was terminated
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, December 2019
| resolution
|
Free Download
(50 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2019/11/22
filed on: 6th, December 2019
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, December 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/11/22.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/11/22 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2019/11/22 - the day secretary's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2019/03/31 to 2019/07/31
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/07/27.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/07/27 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/05/14 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/14 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, May 2017
| resolution
|
Free Download
(53 pages)
|
(AP01) New director appointment on 2017/05/15.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/05/15.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/01/30
filed on: 13th, March 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/01/05. New Address: Unit 6 Bankside Business Park Coronation Street Stockport Greater Manchester SK5 7PG. Previous address: Hardmans Business Centre Suite 38 New Hall Hey Road Rossendale Lancashire BB4 6HR
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/03/06 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 78.00 GBP is the capital in company's statement on 2016/03/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed energinow LIMITEDcertificate issued on 12/10/15
filed on: 12th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed eticom LIMITEDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/06 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 27th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/06 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 78.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 2013/07/11 - the day director's appointment was terminated
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/06 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/11/05 from C/O Lee Roche 46 Chadderton Hall Road Chadderton Oldham United Kingdom OL1 2RQ United Kingdom
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|