ETHICAL MAINTENANCE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Registered office address changed from Unit 2 Etheridge Avenue Brinklow Milton Keynes MK10 0BP to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-16 |
16/04/2516 April 2025 | Statement of affairs |
15/04/2515 April 2025 | Resolutions |
15/04/2515 April 2025 | Appointment of a voluntary liquidator |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
24/10/2424 October 2024 | Micro company accounts made up to 2024-01-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-08-13 with no updates |
25/04/2425 April 2024 | Amended total exemption full accounts made up to 2021-01-31 |
25/04/2425 April 2024 | Amended total exemption full accounts made up to 2022-01-31 |
24/04/2424 April 2024 | Amended total exemption full accounts made up to 2023-01-31 |
07/03/247 March 2024 | Satisfaction of charge 088531300001 in full |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/01/2411 January 2024 | Micro company accounts made up to 2023-01-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-13 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-08-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/09/2015 September 2020 | 31/01/20 UNAUDITED ABRIDGED |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/11/1630 November 2016 | DIRECTOR APPOINTED MR ERIA MAVIMIRA |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
08/05/158 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088531300001 |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM MKTWO BUSINESS CENTRE UNIT W69 BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 3HU UNITED KINGDOM |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCKSON GOTOSA / 01/01/2015 |
20/02/1520 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1420 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ETHICAL MAINTENANCE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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