ETHICAL SCREENING LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
27/01/2527 January 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/08/2413 August 2024 | Termination of appointment of Richard Henry Knight as a secretary on 2020-09-30 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
16/05/2416 May 2024 | Director's details changed for Mr Lee Vincent Coates on 2024-05-16 |
03/04/243 April 2024 | Micro company accounts made up to 2023-09-30 |
19/12/2319 December 2023 | Director's details changed for Mr Lee Vincent Coates on 2023-12-19 |
19/12/2319 December 2023 | Change of details for Mr Lee Vincent Coates as a person with significant control on 2023-12-19 |
03/10/233 October 2023 | Change of details for Mr Lee Vincent Coates as a person with significant control on 2023-10-02 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/02/2124 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
28/11/1928 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
16/11/1716 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE VINCENT COATES / 13/06/2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
05/01/175 January 2017 | 30/09/16 TOTAL EXEMPTION FULL |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LEE VINCENT COATES / 17/06/2016 |
13/05/1613 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
13/05/1613 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
12/05/1612 May 2016 | SAIL ADDRESS CREATED |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/05/1513 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEE VINCENT COATES / 07/04/2015 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM MONTPELLIER HOUSE 47 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
23/02/1523 February 2015 | 30/09/14 TOTAL EXEMPTION FULL |
15/05/1415 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/05/1216 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/05/1118 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE VINCENT COATES / 02/05/2011 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/05/1014 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
01/03/101 March 2010 | 30/09/09 TOTAL EXEMPTION FULL |
27/05/0927 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | APPOINTMENT TERMINATED SECRETARY AMANDA SMETHURST |
06/02/096 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
30/10/0830 October 2008 | SECRETARY APPOINTED RICHARD HENRY KNIGHT |
19/05/0819 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEE COATES / 19/03/2008 |
07/03/087 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
23/10/0723 October 2007 | SECRETARY'S PARTICULARS CHANGED |
31/05/0731 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
09/06/059 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
02/07/042 July 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
24/05/0324 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | REGISTERED OFFICE CHANGED ON 29/01/02 FROM: GREENFIELD HOUSE GUITING POWER CHELTENHAM GLOUCESTERSHIRE GL54 5TZ |
25/01/0225 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
08/06/018 June 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/09/01 |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED |
23/05/0123 May 2001 | SECRETARY RESIGNED |
23/05/0123 May 2001 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/05/0123 May 2001 | DIRECTOR RESIGNED |
11/05/0111 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company