CT ECO SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Thomas Ian Doran on 2025-02-01

View Document

11/02/2511 February 2025 Director's details changed for Mr Thomas Ian Doran on 2025-02-01

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/06/246 June 2024 Registered office address changed from PO Box 4385 08884120 - Companies House Default Address Cardiff CF14 8LH to 497 Barrows Lane Birmingham West Midlands B26 3BG on 2024-06-06

View Document

09/05/249 May 2024 Registered office address changed to PO Box 4385, 08884120 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-09

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

03/10/223 October 2022 Registered office address changed from 497 Barrows Lane Sheldon Birmingham West Midlands B26 3BG England to Suite 2a, Blackthorn House St Paul's Square Birmingham B3 1RL on 2022-10-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

03/06/213 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

17/11/2017 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 39 ST. JOHNS ROAD HALESOWEN B63 4HL

View Document

23/08/1723 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 Registered office address changed from , 39 st. Johns Road, Halesowen, B63 4HL to Suite 2a, Blackthorn House St Paul's Square Birmingham B3 1RL on 2017-08-23

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 15/02/15 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1424 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER BEGLEY

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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