ETHIX PRODUCTION SERVICES LIMITED
Status | ACTIVE |
Company No. | 07987821 |
Category | Private Limited Company |
Incorporated | 13 Mar 2012 |
Age | 12 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
ETHIX PRODUCTION SERVICES LIMITED is an active private limited company with number 07987821. It was incorporated 12 years, 1 month, 16 days ago, on 13 March 2012. The company address is 1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, England.
Company Fillings
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
New address: 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS
Old address: 47 David Howard 47 Queens Road Weybridge KT13 9UH England
Change date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-28
New address: 47 David Howard 47 Queens Road Weybridge KT13 9UH
Old address: 36-38 Westbourne Grove Newton Road London W2 5SH
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Jones
Change date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Paul Andew Jones
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Some Companies
ACADEMY HOUSE, SUITE 15,GLASGOW,G32 9AT
Number: | SC570417 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 HILL VIEW ROAD,CHELMSFORD,CM1 7RZ
Number: | 07887256 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A HAZLEWOOD TOWER,LONDON,W10 5DT
Number: | 07987763 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCMILLAN WEALTH CONSULTANTS LIMITED
ARTHUR G MEAD LTD 4TH FLOOR,FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 09448900 |
Status: | ACTIVE |
Category: | Private Limited Company |
PDOT PROJECT MANAGEMENT LIMITED
22 LITTLE HOLLAND GARDENS,NOTTINGHAM,NG16 1AY
Number: | 06371741 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 11676368 |
Status: | ACTIVE |
Category: | Private Limited Company |