Advanced company searchLink opens in new window

ETHICAL ENERGY DEVELOPMENTS LTD

Company number 08164283

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)
06 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
04 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
07 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
07 Sep 2022 PSC07 Cessation of Mark Thomas Felstead as a person with significant control on 14 November 2019
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
08 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
13 Aug 2020 PSC07 Cessation of Mark Thomas Felstead as a person with significant control on 14 November 2019
16 Jan 2020 AD01 Registered office address changed from Trevithick the Sidings Brunel Business Park St. Austell Cornwall PL25 4TJ to C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park Carluddon St. Austell PL26 8WE on 16 January 2020
13 Jan 2020 SH02 Sub-division of shares on 7 November 2019
03 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
28 Nov 2019 TM01 Termination of appointment of Mark Thomas Felstead as a director on 14 November 2019
08 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
19 Jun 2019 CH01 Director's details changed for Mr Miles Alan Lovegrove on 19 June 2019
15 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
24 Jan 2018 CH01 Director's details changed for Mr Miles Alan Lovegrove on 24 January 2018
20 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
12 Oct 2017 PSC01 Notification of Peter Graham Mcintosh as a person with significant control on 6 April 2016
12 Oct 2017 PSC01 Notification of Mark Thomas Felstead as a person with significant control on 6 April 2016
12 Oct 2017 PSC02 Notification of Brand Division Limited as a person with significant control on 6 April 2016
15 Sep 2017 CH01 Director's details changed for Mr Matt John Franks on 15 September 2017
15 Sep 2017 CH01 Director's details changed for Mr Miles Alan Lovegrove on 15 September 2017