ETHICAL MAINTENANCE SOLUTIONS LIMITED

Company Documents

DateDescription
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

View Document

16/04/2516 April 2025 Statement of affairs

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

25/04/2425 April 2024 Amended total exemption full accounts made up to 2021-01-31

View Document

25/04/2425 April 2024 Amended total exemption full accounts made up to 2022-01-31

View Document

24/04/2424 April 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

07/03/247 March 2024 Satisfaction of charge 088531300001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 DIRECTOR APPOINTED MR ERIA MAVIMIRA

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088531300001

View Document

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

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCKSON GOTOSA / 01/01/2015

View Document

20/02/1520 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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