ECO LOGIC PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewCessation of Catherine Trueman as a person with significant control on 2025-04-01

View Document

17/07/2517 July 2025 NewTermination of appointment of Catherine Trueman as a director on 2025-04-01

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

17/07/2517 July 2025 NewAppointment of Mr Neil Trueman as a director on 2025-04-01

View Document

17/07/2517 July 2025 NewChange of details for Mr Wayne Laskey as a person with significant control on 2025-04-01

View Document

17/07/2517 July 2025 NewChange of details for Mr Jason Paul Atkinson as a person with significant control on 2025-04-01

View Document

17/07/2517 July 2025 NewNotification of Neil Trueman as a person with significant control on 2025-04-01

View Document

17/07/2517 July 2025 NewNotification of Eco Logic Holdings Limited as a person with significant control on 2025-04-01

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

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

View Accounts

29/02/2429 February 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

10/05/2310 May 2023 Registered office address changed from Earls House Suite 6, Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY England to Heworth Hall Shields Road Gateshead Tyne and Wear NE10 0UX on 2023-05-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 12/05/20 STATEMENT OF CAPITAL GBP 975

View Document

30/12/2030 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE TRUEMAN / 03/01/2020

View Document

30/07/1930 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE TRUEMAN / 01/03/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE TRUEMAN / 01/03/2019

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE LASKEY

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PAUL ATKINSON

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM LITTLE

View Document

01/04/191 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

10/04/1810 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 DISS40 (DISS40(SOAD))

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

26/01/1826 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

16/08/1716 August 2017 PREVEXT FROM 30/11/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 DIRECTOR APPOINTED MR JASON PAUL ATKINSON

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR LIAM JAMES LITTLE

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR WAYNE LASKEY

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JU

View Document

06/01/166 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM C/O GH GROUP ENDEAVOUR HOUSE COLMET COURT, QUEENSWAY SOUTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0EF ENGLAND

View Document

04/11/144 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