Advanced company searchLink opens in new window

ETHISYS LTD

Company number 11371203

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)
28 Aug 2024 CH01 Director's details changed for Neil Peter Shack on 28 August 2024
28 Aug 2024 CH01 Director's details changed for Radoslaw Kozlowski on 28 August 2024
28 Aug 2024 PSC04 Change of details for Neil Peter Shack as a person with significant control on 28 August 2024
28 Aug 2024 PSC04 Change of details for Radoslaw Kozlowski as a person with significant control on 28 August 2024
24 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
23 Jul 2024 CH01 Director's details changed for Radoslaw Kozlowski on 23 July 2024
23 Jul 2024 PSC04 Change of details for Radoslaw Kozlowski as a person with significant control on 23 July 2024
30 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
03 Jan 2024 AD01 Registered office address changed from 6-7 Trim Street Bath BA1 1HB England to 1 Queen Square Bath BA1 2HA on 3 January 2024
16 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
20 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
04 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with updates
11 Mar 2022 CH01 Director's details changed for Radoslaw Kozlowski on 7 March 2022
11 Mar 2022 CH01 Director's details changed for Mr Neil Peter Shack on 7 March 2022
07 Mar 2022 AA Micro company accounts made up to 31 May 2021
20 Dec 2021 AD01 Registered office address changed from The Guild High Street Bath BA1 5EB England to 6-7 Trim Street Bath BA1 1HB on 20 December 2021
05 Oct 2021 TM01 Termination of appointment of Neil Smith as a director on 30 September 2021
05 Oct 2021 PSC07 Cessation of Neil Smith as a person with significant control on 30 September 2021
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 6
04 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 May 2020
03 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
19 May 2020 CH01 Director's details changed for Radoslaw Kozlowski on 1 January 2020
19 May 2020 PSC04 Change of details for Radoslaw Kozlowski as a person with significant control on 1 January 2020