ECO BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
21/02/2421 February 2024 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-01 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/03/232 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Micro company accounts made up to 2021-06-30 |
03/07/213 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/11/1630 November 2016 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/06/159 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ |
06/06/146 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/06/128 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/06/076 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0625 May 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
02/09/052 September 2005 | DIRECTOR RESIGNED |
08/06/058 June 2005 | SECRETARY RESIGNED |
08/06/058 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | NEW SECRETARY APPOINTED |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0326 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | DIRECTOR RESIGNED |
12/06/0212 June 2002 | SECRETARY RESIGNED |
12/06/0212 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0212 June 2002 | NEW DIRECTOR APPOINTED |
12/06/0212 June 2002 | REGISTERED OFFICE CHANGED ON 12/06/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
29/05/0229 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company