About

Registered Number: 05364275
Date of Incorporation: 15/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Ethos Building Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS

 

Ethos Swansea Ltd was founded on 15 February 2005, it's status in the Companies House registry is set to "Active". The companies director is listed as Jones, James David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, James David 25 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 28 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 15 March 2010
AA01 - Change of accounting reference date 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
DISS40 - Notice of striking-off action discontinued 11 July 2009
363a - Annual Return 10 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
395 - Particulars of a mortgage or charge 25 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 16 November 2006
AA - Annual Accounts 16 November 2006
225 - Change of Accounting Reference Date 15 November 2006
363s - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge (fixed) 18 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.