Advanced company searchLink opens in new window

ETHICAL FINANCIAL SERVICES LIMITED

Company number 04212122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 CH01 Director's details changed for Mr William Robert Green on 30 January 2025
30 Jan 2025 CH03 Secretary's details changed for Mr William Robert Green on 30 January 2025
30 Jan 2025 AD01 Registered office address changed from 114 Oxford Road Hartlepool Durham TS25 5RP England to 16 Whitebeam Walk Eccleshill Bradford West Yorkshire BD2 2EQ on 30 January 2025
08 Jan 2025 AA Micro company accounts made up to 31 May 2024
06 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 31 May 2023
08 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 31 May 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 May 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
18 Jan 2020 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
23 Apr 2019 TM02 Termination of appointment of Joan Marie Sykes as a secretary on 23 April 2019
23 Apr 2019 AP03 Appointment of Mr William Robert Green as a secretary on 23 April 2019
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jan 2018 AD01 Registered office address changed from 374 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4JZ England to 114 Oxford Road Hartlepool Durham TS25 5RP on 2 January 2018
29 Nov 2017 AD01 Registered office address changed from 114 Oxford Road Hartlepool TS25 5RP to 374 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4JZ on 29 November 2017
22 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
06 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10