ECO DELIVERY SOLUTIONS LLP

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

14/07/2514 July 2025 NewTermination of appointment of Nicholas Ormerod as a member on 2025-01-07

View Document

14/07/2514 July 2025 NewTermination of appointment of Andrew John as a member on 2024-09-30

View Document

14/07/2514 July 2025 NewTermination of appointment of Hassnain Haider Ajmal as a member on 2024-04-29

View Document

14/07/2514 July 2025 NewTermination of appointment of Tom Hazelgrave as a member on 2024-07-19

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-29

View Document

10/01/2510 January 2025 Appointment of Mr Nicholas Ormerod as a member on 2024-10-09

View Document

03/01/253 January 2025 Appointment of Mr Jack Lynam as a member on 2024-10-03

View Document

03/01/253 January 2025 Appointment of Mr Brandon Rollin as a member on 2024-10-03

View Document

21/11/2421 November 2024 Appointment of Mr Andrew John as a member on 2024-09-23

View Document

21/11/2421 November 2024 Appointment of Mr Tom Hazelgrave as a member on 2024-07-01

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-29

View Document

20/02/2420 February 2024 Termination of appointment of Daniel Hill as a member on 2023-01-03

View Document

30/01/2430 January 2024 Termination of appointment of Abdul Khan as a member on 2023-12-05

View Document

25/10/2325 October 2023 Appointment of Mr Hassnain Haider Ajmal as a member on 2023-10-09

View Document

25/10/2325 October 2023 Appointment of Mr Abdul Khan as a member on 2023-10-09

View Document

06/09/236 September 2023 Termination of appointment of Shammas Mohammed Maroof as a member on 2023-07-08

View Document

29/08/2329 August 2023 Termination of appointment of Scott Henderson Tinkler as a member on 2023-02-28

View Document

11/08/2311 August 2023 Appointment of Mr Shammas Mohammed Maroof as a member on 2023-06-11

View Document

20/06/2320 June 2023 Termination of appointment of Robin Norris as a member on 2022-08-16

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

11/05/2311 May 2023 Member's details changed for Premier Driver Limited on 2022-11-02

View Document

22/03/2322 March 2023 Appointment of Mr Daniel Hill as a member on 2022-07-25

View Document

22/03/2322 March 2023 Appointment of Mr Robin Norris as a member on 2022-07-25

View Document

11/01/2311 January 2023 Appointment of Mr Scott Henderson Tinkler as a member on 2022-12-05

View Document

08/02/228 February 2022 Termination of appointment of Daniel Lee as a member on 2021-11-21

View Document

27/10/2127 October 2021 Termination of appointment of Joshua Harber as a member on 2021-04-12

View Document

09/08/219 August 2021 Termination of appointment of Alex Popa as a member on 2021-06-05

View Document

12/09/1912 September 2019 LLP MEMBER APPOINTED MR MOHAMMED IQBAL

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HAYES

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/05/1931 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, LLP MEMBER KEVIN WESTWOOD

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, LLP MEMBER GEORGE MOCANU

View Document

11/02/1911 February 2019 LLP MEMBER APPOINTED MR ANDREW HAYES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, LLP MEMBER DALE HORNSBY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, LLP MEMBER DANIEL BORCZYK

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, LLP MEMBER KIERAN SIMPSON

View Document

11/12/1811 December 2018 LLP MEMBER APPOINTED MR GEORGE MOCANU

View Document

11/12/1811 December 2018 LLP MEMBER APPOINTED MR KIERAN SIMPSON

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

21/08/1821 August 2018 Registered office address changed from , 5a Westgate, Tadcaster, LS24 9AB, England to 27 Old Gloucester Street London WC1N 3AX on 2018-08-21

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 5A WESTGATE TADCASTER LS24 9AB ENGLAND

View Document

20/07/1820 July 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

14/08/1714 August 2017 CESSATION OF DAVID JAMES BARRICK AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF IAN RISEBOROUGH AS A PSC

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, LLP MEMBER DANIEL GRANGER-BEARDSLEY

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN RISEBOROUGH

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR DALE HORNSBY

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR DANIEL GRANGER-BEARDSLEY

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR DANIEL BORCZYK

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 14/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

14/08/1714 August 2017 CORPORATE LLP MEMBER APPOINTED PREMIER DRIVER LIMITED

View Document

14/08/1714 August 2017 LLP MEMBER APPOINTED MR KEVIN WESTWOOD

View Document

19/05/1719 May 2017 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2017-05-19

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

12/08/1612 August 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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