ETHOS GREEN ENERGY SOLUTIONS LIMITED
Company number 13273904
- Company Overview for ETHOS GREEN ENERGY SOLUTIONS LIMITED (13273904)
- Filing history for ETHOS GREEN ENERGY SOLUTIONS LIMITED (13273904)
- People for ETHOS GREEN ENERGY SOLUTIONS LIMITED (13273904)
- More for ETHOS GREEN ENERGY SOLUTIONS LIMITED (13273904)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 31 May 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
07 Jun 2024 | AD01 | Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 7 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Simon Neil Wragg on 7 June 2024 | |
07 Jun 2024 | CH03 | Secretary's details changed for Mr James Gear on 7 June 2024 | |
18 Feb 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | CS01 |
Confirmation statement made on 31 May 2023 with updates
|
|
22 Dec 2023 | PSC02 | Notification of Pando Group Holdings Ltd as a person with significant control on 1 May 2023 | |
22 Dec 2023 | PSC07 | Cessation of Simon Neil Wragg as a person with significant control on 1 May 2023 | |
30 Sep 2023 | PSC04 | Change of details for Simon Wragg as a person with significant control on 30 September 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
17 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 20 March 2021
|
|
06 Dec 2022 | SH02 | Sub-division of shares on 20 March 2021 | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | MA | Memorandum and Articles of Association | |
31 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
13 Sep 2021 | AD01 | Registered office address changed from 39a Village Road Bromham Bedford Bedfordshire MK43 8LL United Kingdom to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 13 September 2021 | |
17 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-17
|