ETHICAL POWER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Registration of charge 086233590009, created on 2025-04-11

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

11/08/2311 August 2023 Satisfaction of charge 086233590007 in full

View Document

11/08/2311 August 2023 Registration of charge 086233590008, created on 2023-08-10

View Document

19/06/2319 June 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

24/11/2124 November 2021 Registration of charge 086233590006, created on 2021-11-16

View Document

24/11/2124 November 2021 Registration of charge 086233590005, created on 2021-11-16

View Document

01/11/211 November 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

20/10/2120 October 2021 Termination of appointment of Stuart William Whiteford as a director on 2021-10-19

View Document

12/10/2112 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 114091.01

View Document

13/12/1813 December 2018 ADOPT ARTICLES 01/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086233590001

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MARK NICOLAAS HEUFF

View Document

01/08/181 August 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR STUART WILLIAM WHITEFORD

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 CESSATION OF THOMAS EDWARD RUFUS KNEEN AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHICAL POWER GROUP HOLDINGS LIMITED

View Document

18/09/1718 September 2017 ADOPT ARTICLES 08/09/2017

View Document

21/07/1721 July 2017 CESSATION OF ANDREW CHARLES KAYE AS A PSC

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY MIRANDA HOPE

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MCINTOSH

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JEPSON

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAYE

View Document

06/02/176 February 2017 30/04/16 AUDITED ABRIDGED

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES KAYE / 04/10/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM UNIT 9 DUNCHIDEOCK EXETER DEVON EX2 9UA ENGLAND

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD RUFUS KNEEN / 04/10/2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM UNIT 6 TREVITHICK BUSINESS PARK ST AUSTELL CORNWALL PL25 4TJ UNITED KINGDOM

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT 9 DUNCHIDEOCK BARTON DUNCHIDEOCK EXETER EX2 9UA

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM TREVITHICK THE SIDINGS ST. AUSTELL CORNWALL PL25 4TJ

View Document

03/08/153 August 2015 ADOPT ARTICLES 26/07/2013

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1424 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MISS MIRANDA HOPE

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED LYNHER RENEWABLES LIMITED CERTIFICATE ISSUED ON 15/01/14

View Document

13/12/1313 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1313 December 2013 CHANGE OF NAME 03/12/2013

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 CURRSHO FROM 31/07/2014 TO 30/04/2014

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O MR THOMAS KNEEN LYHNER HOUSE BARN ST GERMANS SALTASH CORNWALL PL25 4TJ ENGLAND

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR PETER GRAHAM MCINTOSH

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR THOMAS EDWARD RUFUS KNEEN

View Document

14/10/1314 October 2013 26/07/13 STATEMENT OF CAPITAL GBP 228182

View Document

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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