ETHOS ACCOUNTANCY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Director's details changed for Mr Christopher Ward on 2025-03-20

View Document

11/03/2511 March 2025 Appointment of Mr Christopher Ward as a director on 2025-03-11

View Document

11/03/2511 March 2025 Notification of Christopher Ward as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Appointment of Mr Brian Douglas Ash as a director on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from Office 17 Innovation House, Innovation Way Discovery Park Sandwich Kent CT13 9FF United Kingdom to 20 North Lane North Lane Canterbury CT2 7PG on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Kailash Maunick as a director on 2024-12-18

View Document

18/12/2418 December 2024 Cessation of Kailash Maunick as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Sarah Edmonds as a secretary on 2024-12-18

View Document

18/10/2418 October 2024 Notification of Kailash Maunick as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of Mr Kailash Maunick as a director on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Cessation of Brian Douglas Ash as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/10/2418 October 2024 Termination of appointment of Brian Douglas Ash as a director on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of Miss Sarah Edmonds as a secretary on 2024-10-18

View Document

20/09/2420 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

18/06/2418 June 2024 Registered office address changed from Suite 6 22-24 Stour Street Canterbury Kent CT1 2NZ England to Office 17 Innovation House, Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2024-06-18

View Document

27/05/2427 May 2024 Notification of Brian Douglas Ash as a person with significant control on 2024-05-27

View Document

27/05/2427 May 2024 Appointment of Mr Brian Douglas Ash as a director on 2024-05-27

View Document

27/05/2427 May 2024 Cessation of Daryl Thomas William Gibson as a person with significant control on 2024-05-27

View Document

27/05/2427 May 2024 Termination of appointment of Daryl Thomas William Gibson as a director on 2024-05-27

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

24/05/2424 May 2024 Cessation of Brian Douglas Ash as a person with significant control on 2024-05-01

View Document

24/05/2424 May 2024 Termination of appointment of Brian Douglas Ash as a director on 2024-05-24

View Document

01/05/241 May 2024 Appointment of Mr Daryl Thomas William Gibson as a director on 2024-05-01

View Document

01/05/241 May 2024 Notification of Daryl Thomas William Gibson as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Kailash Maunick as a director on 2024-01-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

16/11/2316 November 2023 Cessation of Kailash Maunick as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Notification of Brian Ash as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Mr Brian Douglas Ash as a director on 2023-11-16

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Registered office address changed from 20 North Lane Canterbury Kent CT2 7PG England to Suite 6 22-24 Stour Street Canterbury Kent CT1 2NZ on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CESSATION OF JUSTIN WEBSTER AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAILASH MAUNICK

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN WEBSTER / 01/03/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 15 TUDOR ROAD CANTERBURY KENT CT1 3SY ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN WEBSTER

View Document

29/08/1729 August 2017 CESSATION OF KAILASH MAUNICK AS A PSC

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARK

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 8 VERNON PLACE CANTERBURY KENT CT1 3HG

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR KAILASH MAUNICK

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 3 THE PRECINCTS CANTERBURY KENT CT1 2EE UNITED KINGDOM

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR JEREMY CLARK

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BINKS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BINKS / 09/11/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARK

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 10 CHURCH STREET (ST PAULS) CANTERBURY KENT CT1 1NH UNITED KINGDOM

View Document

22/11/1022 November 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR JEREMY CLARK

View Document

03/11/103 November 2010 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