ECO ENVIRONMENTAL ENGINEERING LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

28/03/2528 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

21/07/2421 July 2024 Amended group of companies' accounts made up to 2023-06-30

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

15/04/2415 April 2024 Appointment of Nathan Marcus Jones as a director on 2024-03-05

View Document

23/03/2423 March 2024 Appointment of Mr Paul David Murch as a director on 2024-03-05

View Document

27/07/2327 July 2023 Termination of appointment of Judith Margaret Comben as a director on 2023-07-11

View Document

06/07/236 July 2023 Appointment of Craig Stuart Read as a director on 2023-06-05

View Document

06/07/236 July 2023 Appointment of Judith Margaret Comben as a director on 2023-06-15

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Satisfaction of charge 090755530001 in full

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Director's details changed for Mr Gordon Leonard Comben on 2021-12-01

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. GORDON LEONARD COMBEN / 01/05/2020

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090755530001

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

13/11/1713 November 2017 COMPANY NAME CHANGED G L COMBEN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/11/17

View Document

13/11/1713 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM ASHDOWN HOUSE HIGH STREET CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0SR UNITED KINGDOM

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

19/01/1719 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED PETER HAINING

View Document

25/06/1625 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. GORDON LEONARD COMBEN / 01/03/2016

View Document

25/01/1625 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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