ECO FILTRATION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
UNIT 42 WESTBROOK TRADING ESTATE, WESTBROOK ROAD
TRAFFORD PARK
MANCHESTER
M17 1AY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/04/1519 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
70 GRANTLEY GARDENS
PLYMOUTH
PL3 5BS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LLOYD / 01/07/2010

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM TAMAR SCIENCE PARK 1 DAVY ROAD PLYMOUTH DEVON PL6 8BX

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

02/07/102 July 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LLOYD / 13/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 70 GRANTLEY GARDENS MANNAMEAD PLYMOUTH DEVON PL3 5BS

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLISON

View Document

05/06/095 June 2009 SECRETARY APPOINTED RUSSELL GRAHAM LLOYD

View Document

05/06/095 June 2009 DIRECTOR APPOINTED ANDREW JOHN ALLISON

View Document

29/05/0929 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 GBP NC 100/3000 01/04/2009

View Document

21/05/0921 May 2009 CONVE

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 01/04/09

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BOROCZKY

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: GISTERED OFFICE CHANGED ON 28/05/2008 FROM SOUTHFIELD COTTAGE CARKEEL SALTASH CORNWALL PL12 6PQ

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY UKU LEMSALU

View Document

18/04/0818 April 2008 99 SHARES ALLOTTED 28/03/2008

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED RUSSEL LLOYD

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED RICHARD CARLOS BOROCZKY

View Document

11/04/0811 April 2008 SECRETARY APPOINTED UKU LENSALU

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: GISTERED OFFICE CHANGED ON 09/04/2008 FROM 1 SOUTHDOWN COTTAGES CARKEEL SALTASH CORNWALL PL12 6PQ

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

13/03/0813 March 2008 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