- Company Overview for ETHICA RESOURCING LTD (07672087)
- Filing history for ETHICA RESOURCING LTD (07672087)
- People for ETHICA RESOURCING LTD (07672087)
- More for ETHICA RESOURCING LTD (07672087)
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
|
|
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
|
|
10 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
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
|
|
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 |