ECO-1 ELECTRICAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

02/05/252 May 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Notification of Eco-1 Group Limited as a person with significant control on 2023-12-15

View Document

21/12/2321 December 2023 Cessation of Eco-1 Holdings Limited as a person with significant control on 2023-12-15

View Document

13/11/2313 November 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

21/07/2321 July 2023 Change of details for Beljere Holdings Limited as a person with significant control on 2022-12-12

View Document

13/06/2313 June 2023 Full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

20/10/2020 October 2020 CESSATION OF HILLS SI HOLDINGS LTD AS A PSC

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HILL

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / ECO-1 HOLDINGS LIMITED / 27/11/2019

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLS SI HOLDINGS LTD

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELJERE HOLDINGS LIMITED

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECO-1 HOLDINGS LIMITED

View Document

27/11/1927 November 2019 CESSATION OF BELJERE HOLDINGS LIMITED AS A PSC

View Document

27/11/1927 November 2019 CESSATION OF HILLS SI HOLDINGS LTD AS A PSC

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELJERE HOLDINGS LIMITED

View Document

25/11/1925 November 2019 ADOPT ARTICLES 28/06/2019

View Document

25/11/1925 November 2019 CESSATION OF BELJERE LIMITED AS A PSC

View Document

25/11/1925 November 2019 CESSATION OF HILLS STEADFAST INDUSTRIES LIMITED AS A PSC

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLS SI HOLDINGS LTD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 DIRECTOR APPOINTED MR JOHN JENKINSON

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

27/04/1627 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN HILL / 16/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID BELCHER / 16/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN HILL / 16/04/2016

View Document

29/04/1529 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

14/05/1414 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

10/05/1310 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 126 LONGWOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 0TD

View Document

29/05/1229 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HILL

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED JEREMY DAVID BELCHER

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED HILLS LIMITED CERTIFICATE ISSUED ON 21/06/11

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/01/1117 January 2011 SHARE EXCHANGE 10/01/2011

View Document

07/06/107 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

07/01/107 January 2010 REREG PLC TO PRI; RES02 PASS DATE:06/01/2010

View Document

07/01/107 January 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/01/107 January 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/01/107 January 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/08/084 August 2008 DIVIDING SHARES INTO ORDINARY SHARES 28/07/2008

View Document

22/05/0822 May 2008 PREVSHO FROM 30/06/2008 TO 30/04/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/05/086 May 2008 DIRECTOR APPOINTED BRIDGET HILL

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN WILLIAMS

View Document

14/03/0814 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: C/O HILLS ELECTRICAL PLC GREEN LANE WALSALL WEST MIDLANDS WS2 8HE

View Document

10/01/0810 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS; AMEND

View Document

15/05/0715 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 INTERIM ACCOUNTS DUPLICATE

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 INTERIM ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 16/04/02; NO CHANGE OF MEMBERS; AMEND

View Document

23/04/0423 April 2004 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0421 April 2004 RETURN MADE UP TO 16/04/01; NO CHANGE OF MEMBERS; AMEND

View Document

13/04/0413 April 2004 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 £ IC 52588/50042 29/06/03 £ SR 1065@1=1065 £ SR [email protected]=1481

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

21/10/0321 October 2003 £ NC 1000000/1012750 22/0

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

12/05/9812 May 1998 AUDITOR'S RESIGNATION

View Document

30/04/9830 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED HILLS ELECTRICAL HOLDINGS PLC CERTIFICATE ISSUED ON 23/06/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 RE ACQUISITION 01/07/96

View Document

04/07/964 July 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/07/964 July 1996 APPLICATION COMMENCE BUSINESS

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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