ETHOS TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/04/248 April 2024 Director's details changed for Mr Geoffrey Draper on 2023-10-28

View Document

08/04/248 April 2024 Director's details changed for Rebecca Lydia Draper on 2023-10-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DRAPER / 09/02/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LYDIA DRAPER / 08/04/2016

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DRAPER / 08/04/2016

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/04/161 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DRAPER / 10/01/2014

View Document

27/06/1427 June 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LYDIA DRAPER / 10/01/2014

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM BRANDON HOUSE THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG ENGLAND

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM CHILTERN HOUSE 114 SEVERALLS AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3EL ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LYDIA DRAPER / 01/06/2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DRAPER / 01/06/2012

View Document

08/02/128 February 2012 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