CS01 |
Confirmation statement with no updates Sun, 11th Feb 2024
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 5th Dec 2023 new director was appointed.
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Dec 2023
filed on: 12th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 3rd, March 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Jan 2023
filed on: 16th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Jan 2023 director's details were changed
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Jan 2023
filed on: 15th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Leadley Street Leadley Street Goldthorpe Rotherham S63 9LW England on Thu, 19th Jan 2023 to 37 Roberts Avenue Conisbrough Doncaster DN12 2DB
filed on: 19th, January 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ethos security services LTDcertificate issued on 23/11/22
filed on: 23rd, November 2022
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Sun, 6th Mar 2022 director's details were changed
filed on: 6th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 6th Mar 2022
filed on: 6th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 1st, March 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 24th Feb 2022 director's details were changed
filed on: 27th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Leadley Street Leadley Street Goldthorpe Rotherham S63 9LW England on Wed, 23rd Feb 2022 to 14 Leadley Street Leadley Street Goldthorpe Rotherham S63 9LW
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 23rd Feb 2022 to 14 Leadley Street Leadley Street Goldthorpe Rotherham S63 9LW
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Feb 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Feb 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Mar 2021
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 7th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 10th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Feb 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Jun 2019
filed on: 21st, June 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jun 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 19th Feb 2019 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 7th Feb 2019: 10000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|