ECOMULTIPLY SERVICES & ECOMANWINDOWCLEANING LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

19/11/2419 November 2024 Change of details for Mr Grzegorz Wcislo as a person with significant control on 2024-11-10

View Document

19/11/2419 November 2024 Director's details changed for Mr Grzegorz Wcislo on 2024-11-19

View Document

04/08/244 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

18/04/2318 April 2023 Director's details changed for Mr Grzegorz Wcislo on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Grzegorz Wcislo as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from 126 High Street Flat 6 Maidenhead SL6 1PT England to 2 Darby Lodge Herbert Road High Wycombe HP13 7HQ on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Grzegorz Wcislo as a person with significant control on 2022-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Director's details changed for Mr Grzegorz Wcislo on 2022-01-11

View Document

12/01/2212 January 2022 Registered office address changed from 16a Malvern Road Maidenhead SL6 7RH England to 126 High Street Flat 6 Maidenhead SL6 1PT on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mr Grzegorz Wcislo as a person with significant control on 2022-01-11

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 Registered office address changed from , 175 Clare Road, Maidenhead, Berkshire, SL6 4DL, England to 2 Darby Lodge Herbert Road High Wycombe HP13 7HQ on 2019-02-21

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 175 CLARE ROAD MAIDENHEAD BERKSHIRE SL6 4DL ENGLAND

View Document

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/05/1629 May 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 COMPANY NAME CHANGED ECOMULTIPLY SERVICE LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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