ETHICAL NETWORKING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Resolutions

View Document

28/05/2528 May 2025 Memorandum and Articles of Association

View Document

27/05/2527 May 2025 Particulars of variation of rights attached to shares

View Document

27/05/2527 May 2025 Change of share class name or designation

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 ADOPT ARTICLES 29/11/2018

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS NICHOLLS / 10/09/2018

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WHEELER

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM THE PIGGERY WOODHOUSE FARM BICKENHILL LANE CATHERINE-DE-BARNES SOLIHULL WEST MIDLANDS B92 0DJ

View Document

03/07/143 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM THE COWSHED PASTURE FARM COVENTRY ROAD BICKENHILL SOLIHULL WEST MIDLANDS B92 0HH ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 DIRECTOR APPOINTED MR ROSS NICHOLLS

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1325 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 1250

View Document

24/06/1324 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 12 STATION AVENUE TILE HILL WARWICKSHIRE COVENTRY CV4 9HS ENGLAND

View Document

03/07/123 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

19/07/1119 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR JACK STANTON WHEELER

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR JACK WHEELER

View Document

14/05/1014 May 2010 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