Advanced company searchLink opens in new window

ETHICAL LEGAL SERVICES LTD

Company number 08649926

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)
20 Nov 2023 AA Accounts for a small company made up to 31 March 2023
21 Sep 2023 TM01 Termination of appointment of Penelope Jane Thewlis as a director on 15 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Stephen John Appleton on 1 September 2023
21 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
30 Dec 2021 AA Accounts for a small company made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
16 Mar 2021 CH01 Director's details changed for Mr Stephen John Appleton on 11 March 2021
11 Mar 2021 AA Accounts for a small company made up to 31 March 2020
12 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
21 Nov 2019 AA Accounts for a small company made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
30 Apr 2019 AP01 Appointment of Ms Penelope Jane Thewlis as a director on 30 April 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
28 Aug 2018 PSC05 Change of details for Age Uk Oxfordshire as a person with significant control on 2 May 2017
23 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
15 Feb 2018 TM01 Termination of appointment of William James Norton as a director on 2 February 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 AP01 Appointment of Ms Donna Antoinette Schell as a director on 28 November 2017
29 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
24 Aug 2017 AD01 Registered office address changed from 10 10 Napier Court Barton Lane Abingdon Oxfordshire OX14 3YT England to 10 Napier Court Barton Lane Abingdon Oxon OX14 3YT on 24 August 2017
23 Aug 2017 CH01 Director's details changed for Mr William James Norton on 2 May 2017
23 Aug 2017 CH01 Director's details changed for Mr Daniel Charles Harbour on 2 May 2017
23 Aug 2017 CH01 Director's details changed for Mr Niven Coats Greenhalf on 2 May 2017