ETHOS COMMUNICATION SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

21/02/2521 February 2025 Previous accounting period extended from 2024-05-28 to 2024-05-31

View Document

20/12/2420 December 2024 Change of details for Ethos Group Holdings Limited as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 72 Leadenhall Market London EC3V 1LT to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20

View Document

20/12/2420 December 2024 Secretary's details changed for Mrs Sharon Yavuz on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Sharon Yavuz on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Ethos Group Holdings Ltd as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Sharon Yavuz on 2024-12-20

View Document

30/07/2430 July 2024 Full accounts made up to 2023-05-31

View Document

17/07/2417 July 2024 Registration of charge 027307000013, created on 2024-07-05

View Document

03/05/243 May 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

18/03/2418 March 2024 Termination of appointment of Charles Norris as a director on 2024-03-18

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mrs Sharon Yavuz as a secretary on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a secretary on 2023-09-01

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-05-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

09/08/239 August 2023 Appointment of Mr Charles Norris as a director on 2023-08-09

View Document

09/08/239 August 2023 Appointment of Mrs Michelle Norris as a director on 2023-08-09

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-05-24 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027307000012

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHOS GROUP HOLDINGS LIMITED

View Document

20/02/2020 February 2020 PREVSHO FROM 25/05/2019 TO 24/05/2019

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MRS SHARON YAVUZ

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 27/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 26/06/2019

View Document

04/06/194 June 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/11/17

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

28/05/1928 May 2019 PREVEXT FROM 25/11/2018 TO 25/05/2019

View Document

26/02/1926 February 2019 CURRSHO FROM 26/11/2017 TO 25/11/2017

View Document

25/02/1925 February 2019 CURRSHO FROM 26/05/2019 TO 25/05/2019

View Document

11/01/1911 January 2019 CURREXT FROM 26/11/2018 TO 26/05/2019

View Document

27/11/1827 November 2018 CURRSHO FROM 27/11/2017 TO 26/11/2017

View Document

27/08/1827 August 2018 PREVSHO FROM 28/11/2017 TO 27/11/2017

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

29/08/1729 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027307000011

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

26/08/1626 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 28/06/2016

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027307000010

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

06/08/146 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

06/08/136 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

27/09/1227 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR BARRY MATTHEWS

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID STANLICK

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/07/1128 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 22/06/2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS

View Document

03/03/113 March 2011 SECRETARY APPOINTED DAVID STANLICK

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/10/1028 October 2010 AUDITOR'S RESIGNATION

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 GBP SR 250000@1

View Document

02/04/092 April 2009 PREVEXT FROM 30/06/2008 TO 30/11/2008

View Document

24/03/0924 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0924 March 2009 GBP NC 380500/630500 01/03/2009

View Document

24/03/0924 March 2009 NC INC ALREADY ADJUSTED 01/03/09

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/09/0810 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 AUDITOR'S RESIGNATION

View Document

31/08/0731 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 £ IC 368000/300000 30/06/06 £ SR 68000@1=68000

View Document

14/08/0614 August 2006 REDEMPTION OF SHARES 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REDUCE ISSUED CAPITAL 30/06/06

View Document

04/05/064 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

13/07/0413 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0413 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 £ NC 312500/380500 30/06/04

View Document

13/07/0413 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/049 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/049 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0430 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0430 June 2004 £ NC 62500/312500 10/05

View Document

30/06/0430 June 2004 NC INC ALREADY ADJUSTED 10/05/04

View Document

30/06/0430 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 REREG PRI-PLC 22/06/04

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/06/0423 June 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/05/0424 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

24/05/0424 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 AMEN 882-CANCEL 4997 SH @ £1

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

18/04/0318 April 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

03/03/033 March 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

21/02/0321 February 2003 £ NC 50000/62500 31/01/

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

02/04/022 April 2002 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/11/0027 November 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 83 RIVERSIDE 3 SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4BH

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/07/0025 July 2000 AUDITOR'S RESIGNATION

View Document

13/07/9913 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 COMPANY NAME CHANGED HANDS ON COPIERS PLC CERTIFICATE ISSUED ON 04/01/99

View Document

25/08/9825 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 1ST FLOOR 49 STAFFORD ROAD WALLINGTON SURREY SM6 9AP

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/08/9727 August 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/08/9727 August 1997 BALANCE SHEET

View Document

27/08/9727 August 1997 AUDITORS' STATEMENT

View Document

27/08/9727 August 1997 AUDITORS' REPORT

View Document

27/08/9727 August 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/08/9727 August 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/08/9727 August 1997 ALTER MEM AND ARTS 24/07/97

View Document

27/08/9727 August 1997 REREGISTRATION PRI-PLC 24/07/97

View Document

03/08/973 August 1997 £ NC 12500/50000 24/07/97

View Document

03/08/973 August 1997 NC INC ALREADY ADJUSTED 24/03/95

View Document

03/08/973 August 1997 NC INC ALREADY ADJUSTED 24/07/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/08/973 August 1997 £ NC 5000/12500 24/03/95

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/09/963 September 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/11/9429 November 1994 NC INC ALREADY ADJUSTED 31/12/93

View Document

29/11/9429 November 1994 £ NC 1000/5000 31/12/93

View Document

08/11/948 November 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 9 STANLEY GARDENS WALLINGTON SURREY SME 9QW

View Document

21/08/9221 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information