ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
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 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 Change of details for Ethos Communication Solutions 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

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

17/07/2417 July 2024 Registration of charge 045025180003, 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 2023-05-31 to 2023-05-29

View Document

04/09/234 September 2023 Appointment of Mrs Sharon Elizabeth Yavuz as a secretary 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 Appointment of Mrs Michelle Norris 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

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

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

View Accounts

08/02/238 February 2023 Previous accounting period extended from 2022-05-25 to 2022-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

29/06/2129 June 2021

View Document

28/06/2128 June 2021 Audit exemption subsidiary accounts made up to 2020-05-25

View Document

26/06/2126 June 2021

View Document

26/06/2126 June 2021

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 25/05/19 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045025180002

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHOS COMMUNICATION SOLUTIONS LIMITED

View Document

20/02/2020 February 2020 PREVSHO FROM 26/05/2019 TO 25/05/2019

View Document

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

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

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

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

View Document

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

View Document

30/05/1930 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/11/17

View Document

30/05/1930 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/11/17

View Document

28/05/1928 May 2019 PREVEXT FROM 26/11/2018 TO 26/05/2019

View Document

25/05/1925 May 2019 Annual accounts for year ending 25 May 2019

View Accounts

24/05/1924 May 2019 26/11/17 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CURRSHO FROM 27/11/2017 TO 26/11/2017

View Document

11/01/1911 January 2019 CURREXT FROM 27/11/2018 TO 26/05/2019

View Document

27/11/1827 November 2018 CURRSHO FROM 28/11/2017 TO 27/11/2017

View Document

27/08/1827 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

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

View Document

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

View Document

26/11/1726 November 2017 Annual accounts for year ending 26 Nov 2017

View Accounts

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

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Document

27/08/1527 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

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

View Document

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/128 November 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

20/10/1120 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

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

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

11/04/1111 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 SOLVENCY STATEMENT DATED 23/03/11

View Document

08/04/118 April 2011 CANC SHARE PREM ACCOUNT 23/03/2011

View Document

08/04/118 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 857

View Document

08/04/118 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 857

View Document

08/04/118 April 2011 STATEMENT BY DIRECTORS

View Document

18/01/1118 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/107 December 2010 ALTER ARTICLES 18/04/2010

View Document

07/12/107 December 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/1017 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ADOPT ARTICLES 05/04/2010

View Document

12/05/1012 May 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 NC INC ALREADY ADJUSTED 16/07/09

View Document

01/09/091 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/091 September 2009 GBP NC 1338/4453 16/07/2009

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN HIBBERT

View Document

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

View Document

06/01/096 January 2009 GBP IC 1055/1029 28/11/08 GBP SR 26@1=26

View Document

06/01/096 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

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 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK GARIUS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED STEVE HIBBERT

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MARK GARIUS

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 17/07/08

View Document

29/07/0829 July 2008 GBP NC 1000/1338 17/07/2008

View Document

03/06/083 June 2008 ALTER ARTICLES 28/05/2008

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

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

09/05/079 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY 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 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

15/08/0515 August 2005 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0515 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0515 August 2005 £ NC 500/1000 29/06/05

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 29/06/05

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 170-171 GLENFIELD PARK LOMESHAYE BUS VILLAGE NELSON LANCASHIRE BB9 7DR

View Document

30/06/0330 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 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