About

Registered Number: 07071305
Date of Incorporation: 10/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: LANDMARK INFORMATION GROUP LTD, 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, EX2 7HY

 

Based in Exeter, Estate Technical Solutions Ltd was setup in 2009. There are 6 directors listed as Teague, Matthew, Callcott, David, Altham, Matthew John Arnold, Natusch, Jennifer Ann, Natusch, Philip Alan, Ward-clayton, Sean for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTHAM, Matthew John Arnold 01 October 2015 30 September 2017 1
NATUSCH, Jennifer Ann 10 November 2009 01 October 2015 1
NATUSCH, Philip Alan 10 November 2009 30 September 2017 1
WARD-CLAYTON, Sean 01 October 2015 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
TEAGUE, Matthew 15 March 2017 - 1
CALLCOTT, David 01 October 2015 15 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 November 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 07 December 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 14 June 2017
AP03 - Appointment of secretary 22 March 2017
TM02 - Termination of appointment of secretary 22 March 2017
AUD - Auditor's letter of resignation 05 January 2017
CS01 - N/A 24 November 2016
AA01 - Change of accounting reference date 09 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 13 January 2016
RESOLUTIONS - N/A 20 October 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
AP03 - Appointment of secretary 09 October 2015
MA - Memorandum and Articles 05 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 10 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 January 2013
SH08 - Notice of name or other designation of class of shares 10 January 2013
SH01 - Return of Allotment of shares 10 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 10 July 2012
AD01 - Change of registered office address 10 February 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 02 December 2011
AA01 - Change of accounting reference date 05 August 2011
AR01 - Annual Return 04 January 2011
NEWINC - New incorporation documents 10 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.