ECO BUILD PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Ms Monika Ledhar as a director on 2025-07-01

View Document

16/07/2516 July 2025 NewAppointment of Mr Ramandeep Singh Sandhu as a director on 2025-07-01

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

07/04/257 April 2025 Amended total exemption full accounts made up to 2023-04-30

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

22/08/2322 August 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

05/07/215 July 2021 Change of details for Arb Group Holdings Limited as a person with significant control on 2021-06-15

View Document

05/07/215 July 2021 Change of details for Ml Holdings Group Ltd as a person with significant control on 2021-06-15

View Document

05/07/215 July 2021 Change of details for Rss Group Holdings Limited as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Cessation of Ashley Raymond Brown as a person with significant control on 2020-12-01

View Document

15/06/2115 June 2021 Notification of Rss Group Holdings Limited as a person with significant control on 2020-12-01

View Document

15/06/2115 June 2021 Notification of Arb Group Holdings Limited as a person with significant control on 2020-12-01

View Document

15/06/2115 June 2021 Notification of Ml Holdings Group Ltd as a person with significant control on 2020-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

19/11/2019 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2019

View Document

18/11/2018 November 2020 SECOND FILED SH01 - 01/05/19 STATEMENT OF CAPITAL GBP 6

View Document

19/08/2019 August 2020 01/05/20 STATEMENT OF CAPITAL GBP 6

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/10/1921 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CALEB MALONEY

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR CALEB MALONEY

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY RAYMOND BROWN

View Document

24/01/1824 January 2018 CESSATION OF RAMANDEEP SINGH SANDHU AS A PSC

View Document

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR RAMANDEEP SANDHU

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 3 THE DRIVE GREAT WARLEY BRENTWOOD CM13 3FR ENGLAND

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM THE COURTYARD 103-105 HIGH ROAD BENFLEET SS7 5LN ENGLAND

View Document

26/01/1726 January 2017 01/05/16 STATEMENT OF CAPITAL GBP 4

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 07/04/16 STATEMENT OF CAPITAL GBP 3

View Document

24/06/1624 June 2016 07/04/16 STATEMENT OF CAPITAL GBP 2

View Document

07/04/167 April 2016 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