About

Registered Number: 04481401
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 51-53 Churchill Way Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RT,

 

Eta Solutions Ltd was registered on 09 July 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the business are listed as Knighton, Margaret Ann, Knighton, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHTON, James 09 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KNIGHTON, Margaret Ann 09 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
PSC07 - N/A 11 August 2020
AA01 - Change of accounting reference date 03 May 2020
AD01 - Change of registered office address 10 March 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 June 2018
DISS40 - Notice of striking-off action discontinued 07 October 2017
CS01 - N/A 05 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 27 June 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 23 June 2010
RESOLUTIONS - N/A 13 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 October 2009
SH01 - Return of Allotment of shares 13 October 2009
MISC - Miscellaneous document 13 October 2009
AR01 - Annual Return 12 October 2009
225 - Change of Accounting Reference Date 07 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 27 April 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 03 September 2003
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2012 Outstanding

N/A

Debenture 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.