ETHOS DOCUMENT SOLUTIONS LIMITED

Company Documents

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

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Document

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

View Document

17/07/2417 July 2024 Registration of charge 049852910004, created on 2024-07-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Document

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

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

04/09/234 September 2023 Appointment of Mrs Michelle Norris as a director on 2023-09-01

View Document

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

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 Termination of appointment of Barry Matthews as a secretary on 2023-09-01

View Document

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

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

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

21/02/2221 February 2022 Cessation of Paul Norris as a person with significant control on 2019-09-20

View Document

30/06/2130 June 2021

View Document

24/05/2024 May 2020 Annual accounts for year ending 24 May 2020

View Accounts

21/05/2021 May 2020 24/05/19 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049852910003

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 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

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

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MATTHEWS / 27/06/2019

View Document

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

View Document

30/05/1930 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/11/17

View Document

30/05/1930 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/11/17

View Document

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

View Document

24/05/1924 May 2019 Annual accounts for year ending 24 May 2019

View Accounts

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

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

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

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

25/11/1725 November 2017 Annual accounts for year ending 25 Nov 2017

View Accounts

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

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

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

View Document

16/12/1516 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049852910002

View Document

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

View Document

18/12/1318 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

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

View Document

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

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

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

View Document

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

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

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 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 SECRETARY APPOINTED DAVID STANLICK

View Document

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

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

10/12/0910 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

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

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

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

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

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

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM MARQUESS COURT 68 SOUTHAMPTON ROW LONDONWC1B 4ET WC1B 4ET

View Document

22/04/0822 April 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

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

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

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

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

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

25/07/0525 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/056 July 2005 NC INC ALREADY ADJUSTED 25/06/05

View Document

06/07/056 July 2005 £ NC 100/1000 28/06/0

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED ETHOS COMMUNICATION EDUCATION SO LUTIONS LTD CERTIFICATE ISSUED ON 16/05/05

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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