Having been setup in 2002, Ets Design Ltd has its registered office in Twickenham. We don't know the number of employees at Ets Design Ltd. The current directors of this business are listed as Dare-bryan, Valerian, Grosvenor, Steven in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARE-BRYAN, Valerian | 09 April 2002 | 20 October 2006 | 1 |
GROSVENOR, Steven | 09 April 2002 | 17 October 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 18 April 2019 | |
TM01 - Termination of appointment of director | 18 April 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 03 May 2018 | |
PSC07 - N/A | 02 May 2018 | |
SH01 - Return of Allotment of shares | 23 February 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 22 April 2017 | |
AA - Annual Accounts | 16 January 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 26 October 2014 | |
AR01 - Annual Return | 22 April 2014 | |
TM01 - Termination of appointment of director | 29 October 2013 | |
TM02 - Termination of appointment of secretary | 29 October 2013 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 09 May 2013 | |
RP04 - N/A | 05 December 2012 | |
AA - Annual Accounts | 22 November 2012 | |
SH01 - Return of Allotment of shares | 10 November 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AD01 - Change of registered office address | 27 March 2012 | |
AP01 - Appointment of director | 16 February 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 February 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH03 - Change of particulars for secretary | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 18 September 2008 | |
287 - Change in situation or address of Registered Office | 10 July 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 26 July 2007 | |
363a - Annual Return | 16 April 2007 | |
MEM/ARTS - N/A | 17 February 2007 | |
CERTNM - Change of name certificate | 12 February 2007 | |
AA - Annual Accounts | 31 January 2007 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 14 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2002 | |
288b - Notice of resignation of directors or secretaries | 11 April 2002 | |
NEWINC - New incorporation documents | 09 April 2002 |