ETHOS ACCOUNTANCY SOLUTIONS LIMITED
Company number 07428546
- Company Overview for ETHOS ACCOUNTANCY SOLUTIONS LIMITED (07428546)
- Filing history for ETHOS ACCOUNTANCY SOLUTIONS LIMITED (07428546)
- People for ETHOS ACCOUNTANCY SOLUTIONS LIMITED (07428546)
- More for ETHOS ACCOUNTANCY SOLUTIONS LIMITED (07428546)
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) |
---|---|---|---|
20 Dec 2024 | AP01 | Appointment of Mr Brian Douglas Ash as a director on 18 December 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
18 Dec 2024 | AD01 | Registered office address changed from Office 17 Innovation House, Innovation Way Discovery Park Sandwich Kent CT13 9FF United Kingdom to 20 North Lane North Lane Canterbury CT2 7PG on 18 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of Kailash Maunick as a director on 18 December 2024 | |
18 Dec 2024 | TM02 | Termination of appointment of Sarah Edmonds as a secretary on 18 December 2024 | |
18 Dec 2024 | PSC07 | Cessation of Kailash Maunick as a person with significant control on 18 December 2024 | |
18 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Oct 2024 | PSC01 | Notification of Kailash Maunick as a person with significant control on 18 October 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Kailash Maunick as a director on 18 October 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
18 Oct 2024 | PSC07 | Cessation of Brian Douglas Ash as a person with significant control on 18 October 2024 | |
18 Oct 2024 | AP03 | Appointment of Miss Sarah Edmonds as a secretary on 18 October 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Brian Douglas Ash as a director on 18 October 2024 | |
20 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
18 Jun 2024 | AD01 | Registered office address changed from Suite 6 22-24 Stour Street Canterbury Kent CT1 2NZ England to Office 17 Innovation House, Innovation Way Discovery Park Sandwich Kent CT13 9FF on 18 June 2024 | |
27 May 2024 | TM01 | Termination of appointment of Daryl Thomas William Gibson as a director on 27 May 2024 | |
27 May 2024 | PSC07 | Cessation of Daryl Thomas William Gibson as a person with significant control on 27 May 2024 | |
27 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
27 May 2024 | PSC01 | Notification of Brian Douglas Ash as a person with significant control on 27 May 2024 | |
27 May 2024 | AP01 | Appointment of Mr Brian Douglas Ash as a director on 27 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Brian Douglas Ash as a director on 24 May 2024 | |
24 May 2024 | PSC07 | Cessation of Brian Douglas Ash as a person with significant control on 1 May 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
01 May 2024 | PSC01 | Notification of Daryl Thomas William Gibson as a person with significant control on 1 May 2024 | |
01 May 2024 | AP01 | Appointment of Mr Daryl Thomas William Gibson as a director on 1 May 2024 |