About

Registered Number: 03718039
Date of Incorporation: 23/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 06 April 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.