ETHOS RESOURCING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
14/03/2514 March 2025 | Application to strike the company off the register |
14/03/2514 March 2025 | Termination of appointment of Abbe Louise Eley as a director on 2025-03-14 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
11/10/2411 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
14/08/1914 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
16/11/1816 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ABBE LOUISE ELEY / 01/12/2016 |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE UNITED KINGDOM |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAN GORDON ELEY / 01/12/2016 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 15 QUARRY HILL ROAD TONBRIDGE KENT TN9 2RN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1512 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
17/02/1217 February 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
10/02/1210 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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