Advanced company searchLink opens in new window

ETICO GROUP LIMITED

Company number 05942713

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)
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 AD01 Registered office address changed from North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DU to St James House Vicar Lane Sheffield S1 2EX on 23 May 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 PSC04 Change of details for Mr Patrick Mcminn as a person with significant control on 17 October 2017
22 Nov 2017 PSC01 Notification of Karen Mcminn as a person with significant control on 19 October 2017
22 Nov 2017 PSC07 Cessation of Christopher John Walton as a person with significant control on 19 October 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
16 May 2017 CH01 Director's details changed for Patrick Johnathan Mcminn on 15 December 2016
23 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 MR01 Registration of charge 059427130002, created on 27 July 2016
25 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 725
14 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 725
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 725
20 Mar 2015 CERTNM Company name changed m & w solutions LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
22 Dec 2014 MR01 Registration of charge 059427130001, created on 15 December 2014
30 Oct 2014 AD01 Registered office address changed from 53 Queen Street Sheffield South Yorkshire S1 2DU to North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DU on 30 October 2014
12 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 725
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 725