ECO DESIGN AND BUILD 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
20/06/2520 June 2025 NewNotification of Laufremik Group Holdings Limited as a person with significant control on 2025-06-01

View Document

20/06/2520 June 2025 NewCessation of Andrew Patrick Bellamy as a person with significant control on 2025-06-01

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Appointment of Ms Laura Ann Bellamy as a secretary on 2024-02-26

View Document

14/02/2414 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Registered office address changed from 20 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP England to Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 2021-06-14

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060065650002

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCQUIRKE

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PATRICK BELLAMY

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MRS JEANNETT MARIE BELLAMY

View Document

14/05/1914 May 2019 CESSATION OF RICHARD IAN MC QUIRKE AS A PSC

View Document

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

View Accounts

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA BELLAMY

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/10/1721 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Registered office address changed from , Unit 20 Riverside Medway City Express, Sir Thomas Longley Road, Rochester, Kant, ME2 4DP, United Kingdom to Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 2016-12-07

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM UNIT 20 RIVERSIDE MEDWAY CITY EXPRESS SIR THOMAS LONGLEY ROAD ROCHESTER KANT ME2 4DP UNITED KINGDOM

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM UNIT 4 MILL HALL INDUSTRIAL ESTATE MILL HALL AYLESFORD KENT ME20 6JZ

View Document

30/11/1630 November 2016 Registered office address changed from , Unit 4 Mill Hall Industrial Estate, Mill Hall, Aylesford, Kent, ME20 6JZ to Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 2016-11-30

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR ANDREW PATRICK BELLAMY

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED MISS LAURA ANN BELLAMY

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060065650001

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCQUIRKE / 29/07/2013

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 427 LONDON ROAD AYLSFORD KENT ME20 6DB ENGLAND

View Document

25/02/1325 February 2013 Registered office address changed from , 427 London Road, Aylsford, Kent, ME20 6DB, England on 2013-02-25

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM SPRINGHAVEN 1A BARNFIELD CLOSE HASTING EAST SUSSEX TN34 1TS UNITED KINGDOM

View Document

18/02/1318 February 2013 Registered office address changed from , Springhaven 1a Barnfield Close, Hasting, East Sussex, TN34 1TS, United Kingdom on 2013-02-18

View Document

24/12/1224 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

22/12/1222 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

03/02/123 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

03/02/123 February 2012 DIRECTOR APPOINTED RICHARD MCQUIRKE

View Document

03/02/123 February 2012 Registered office address changed from , 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 2012-02-03

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

09/12/119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD PETER JOBLING / 24/08/2010

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 14/12/2009

View Document

14/12/0914 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 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