Advanced company searchLink opens in new window

ETHICA RESOURCING LTD

Company number 07672087

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)
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
15 Jun 2016 CH01 Director's details changed for Sarah Elizabeth Shaw on 29 April 2016
15 Jun 2016 TM01 Termination of appointment of John Patrick Gilmartin as a director on 2 June 2016
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
22 Jun 2015 AP01 Appointment of Mr John Patrick Gilmartin as a director on 1 June 2015
18 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
10 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
10 Jul 2014 CH03 Secretary's details changed for Amanda Hobson on 10 July 2014
03 Jul 2014 AA Full accounts made up to 31 December 2013
19 Jul 2013 AP01 Appointment of Sarah Elizabeth Shaw as a director
08 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
05 Jul 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 CERTNM Company name changed easypay managed services LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
14 Jan 2013 CONNOT Change of name notice
04 Jul 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
15 Feb 2012 TM01 Termination of appointment of Stewart Davis as a director
04 Nov 2011 AP01 Appointment of Miss Amanda Jane Hobson as a director
19 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
16 Jun 2011 NEWINC Incorporation