Based in Dummer, Hampshire, Et Al Innovations Ltd was setup in 1999, it's status is listed as "Active". This company has 4 directors listed at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Simon | 28 September 2004 | 06 April 2018 | 1 |
MARSDEN, Sarah | 09 April 1999 | 06 April 2018 | 1 |
MARSDEN, Stuart, Dr | 09 April 1999 | 06 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, James Neil | 06 April 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 28 September 2020 | |
CH01 - Change of particulars for director | 28 September 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 04 January 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 September 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 September 2018 | |
MR04 - N/A | 04 September 2018 | |
MR01 - N/A | 24 August 2018 | |
MA - Memorandum and Articles | 01 May 2018 | |
RESOLUTIONS - N/A | 20 April 2018 | |
AP03 - Appointment of secretary | 10 April 2018 | |
AD01 - Change of registered office address | 10 April 2018 | |
PSC02 - N/A | 09 April 2018 | |
PSC07 - N/A | 09 April 2018 | |
PSC07 - N/A | 09 April 2018 | |
PSC07 - N/A | 09 April 2018 | |
TM02 - Termination of appointment of secretary | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
MR01 - N/A | 09 April 2018 | |
PSC01 - N/A | 15 March 2018 | |
PSC01 - N/A | 15 March 2018 | |
PSC01 - N/A | 15 March 2018 | |
PSC07 - N/A | 15 March 2018 | |
PSC07 - N/A | 15 March 2018 | |
PSC07 - N/A | 15 March 2018 | |
PSC07 - N/A | 14 March 2018 | |
PSC07 - N/A | 14 March 2018 | |
PSC07 - N/A | 14 March 2018 | |
PSC01 - N/A | 07 March 2018 | |
PSC01 - N/A | 07 March 2018 | |
PSC01 - N/A | 07 March 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 13 June 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 06 June 2008 | |
363a - Annual Return | 07 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 2008 | |
AA - Annual Accounts | 18 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2007 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 03 February 2006 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 21 September 2003 | |
363s - Annual Return | 11 March 2003 | |
287 - Change in situation or address of Registered Office | 12 February 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 08 January 2002 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 31 August 2000 | |
363s - Annual Return | 14 March 2000 | |
225 - Change of Accounting Reference Date | 29 April 1999 | |
287 - Change in situation or address of Registered Office | 26 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
CERTNM - Change of name certificate | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 22 March 1999 | |
288b - Notice of resignation of directors or secretaries | 22 March 1999 | |
288a - Notice of appointment of directors or secretaries | 22 March 1999 | |
288a - Notice of appointment of directors or secretaries | 22 March 1999 | |
287 - Change in situation or address of Registered Office | 22 March 1999 | |
NEWINC - New incorporation documents | 23 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2018 | Outstanding |
N/A |
A registered charge | 06 April 2018 | Fully Satisfied |
N/A |