ECO MONITORING UTILITY SYSTEMS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE

View Document

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065009190002

View Document

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065009190001

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAKER

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAKER

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, SECRETARY JULIANNE MCCORRY

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY THOMPSON

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MRS JULIANNE MCCORRY

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR RICHARD BRINSLEY SHERIDAN

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

07/03/167 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

11/05/1511 May 2015 AGREEMENT, DEBENTURE ETC 20/04/2015

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065009190002

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ADAM THOMPSON / 12/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMPSON / 12/02/2015

View Document

13/02/1513 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY THOMPSON / 12/02/2015

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR JONATHAN KEMPSTER

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM UTILITYWISE HOUSE 30-31 LONG ROW SOUTH SHIELDS TYNE AND WEAR NE33 1JA

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY THOMPSON / 12/02/2014

View Document

06/03/146 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ADAM THOMPSON / 12/02/2014

View Document

23/07/1323 July 2013 COMPANY BUSINESS 12/06/2013

View Document

26/06/1326 June 2013 ALTER ARTICLES 12/06/2013

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065009190001

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

15/04/1315 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 CURREXT FROM 30/06/2012 TO 31/07/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

16/05/1216 May 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

16/03/1216 March 2012 SECTION 190 31/01/2012

View Document

12/03/1212 March 2012 31/01/12 STATEMENT OF CAPITAL GBP 1100

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMPSON / 01/12/2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM ST BEDES CHAMBERS ALBERT ROAD JARROW TYNE AND WEAR NE32 5JU

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1112 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED ANDREW RICHARDSON

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 12/02/09 FULL LIST AMEND

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEGG

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY THOMPSON / 21/09/2009

View Document

23/09/0923 September 2009 GBP NC 100/1000 18/03/2008

View Document

23/09/0923 September 2009 MEMORANDUM OF ASSOCIATION

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED ANDREW SIMON CLEGG

View Document

23/09/0923 September 2009 NC INC ALREADY ADJUSTED 18/03/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATE, DIRECTOR ANDREW SIMON CLEGG LOGGED FORM

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM AIDAN HOUSE,, SUNDERLAND ROAD GATESHEAD TYNE AND WEAR NE8 3HU

View Document

12/02/0812 February 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