ECO-CONSTRUCTION SOLUTIONS LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/01/2123 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

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

View Accounts

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/08/1622 August 2016 PREVSHO FROM 30/11/2015 TO 31/10/2015

View Document

17/12/1517 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA BRAYSHAW

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MRS EMMA JANE BRAYSHAW

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TIMOTHY DALTON-DOBSON / 27/11/2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 16 16 BRAEBURN CLOSE MALTBY ROTHERHAM SOUTH YORKSHIRE S66 8SR UNITED KINGDOM

View Document

27/11/1427 November 2014 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