Advanced company searchLink opens in new window

ETHOS GREEN ENERGY SOLUTIONS LIMITED

Company number 13273904

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)
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
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 14/09/24
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
  • GBP 200
06 Dec 2022 SH02 Sub-division of shares on 20 March 2021
06 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub division 20/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100