ECO METERING SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

11/03/2511 March 2025 Termination of appointment of Jonathan Mayers as a secretary on 2025-02-03

View Document

11/03/2511 March 2025 Termination of appointment of Jonathan Mayers as a director on 2025-02-03

View Document

11/03/2511 March 2025 Appointment of Mr Jordan Rowbottom as a secretary on 2025-03-11

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/01/243 January 2024 Appointment of Mr Jordan David William Rowbottom as a director on 2024-01-03

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Confirmation statement made on 2022-10-20 with updates

View Document

30/09/2330 September 2023 Termination of appointment of Christine Nash as a director on 2023-09-29

View Document

30/09/2330 September 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from The Warehouse Woodfield Road New Inn Pontypool NP4 0PT United Kingdom to Unit 3 Mill Brook Business Park Hoe Lane Nazeing Waltham Abbey EN9 2RJ on 2022-10-11

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

23/12/2023 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MAYERS

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN NASH

View Document

11/11/1911 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/11/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM FIRST FLOOR UNIT 5B MILLBROOK BUSINESS PARK HOE LANE, NAZEING WALTHAM ABBEY EN9 2RJ ENGLAND

View Document

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

View Accounts

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 TERMINATE DIR APPOINTMENT

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAYERS

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MRS CATHERINE MAYERS

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MRS CHRISTINE NASH

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TANNER

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/03/165 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/154 February 2015 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