Advanced company searchLink opens in new window

ETHICAL ENERGY (UK) LTD

Company number 07866470

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)
03 Apr 2024 AP01 Appointment of Mrs Louise Whiten as a director on 31 March 2024
03 Apr 2024 PSC01 Notification of Louise Whiten as a person with significant control on 31 March 2024
03 Apr 2024 PSC07 Cessation of John Whiten as a person with significant control on 31 March 2024
03 Apr 2024 TM01 Termination of appointment of John Christopher Whiten as a director on 31 March 2024
22 Feb 2024 AD01 Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH Wales to Cadiz Hall Reynoldston Swansea SA3 1HN on 22 February 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from Cadiz Hall Burry Reynoldstown Swansea SA3 1HN Wales to Avc House 21 Northampton Lane Swansea SA1 4EH on 8 February 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
31 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Jan 2018 AD01 Registered office address changed from 32 Darnley Avenue Bristol BS7 0BS to Cadiz Hall Burry Reynoldstown Swansea SA3 1HN on 23 January 2018
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
22 Aug 2017 AA Micro company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100