Advanced company searchLink opens in new window

ETHIX PRODUCTION SERVICES LIMITED

Company number 07987821

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Oct 2025 AA Micro company accounts made up to 31 March 2025
09 Apr 2025 CS01 Confirmation statement made on 13 March 2025 with updates
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with updates
15 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 13 March 2020 with updates
22 May 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 AD01 Registered office address changed from 47 David Howard 47 Queens Road Weybridge KT13 9UH England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 31 October 2017
28 Apr 2017 AD01 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to 47 David Howard 47 Queens Road Weybridge KT13 9UH on 28 April 2017
27 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
09 Apr 2015 CH01 Director's details changed for Mr Paul Andrew Jones on 1 April 2014