Advanced company searchLink opens in new window

ETHICAL ENERGY OFFSETTERS LIMITED

Company number 08188055

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)
26 Oct 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
03 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Oct 2022 CS01 Confirmation statement made on 22 August 2022 with updates
06 Oct 2022 PSC04 Change of details for Mrs Deborah Patricia Howe as a person with significant control on 5 April 2022
06 Oct 2022 CH01 Director's details changed for Mrs Deborah Patricia Howe on 5 April 2022
06 Oct 2022 AD01 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 6 October 2022
04 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with updates
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Oct 2019 CS01 Confirmation statement made on 22 August 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2019 CS01 Confirmation statement made on 22 August 2018 with updates
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Sep 2017 PSC01 Notification of Deborah Patricia Howe as a person with significant control on 6 April 2016
25 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
25 Sep 2017 CH01 Director's details changed for Mrs Deborah Patricia Howe on 1 April 2017
25 Sep 2017 TM02 Termination of appointment of Rapid Business Services Limited as a secretary on 21 August 2017
31 May 2017 AA Accounts for a dormant company made up to 31 August 2016
11 Apr 2017 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017
06 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015