ECO-NOMIC INSULATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
06/10/236 October 2023 | Appointment of Mr George John as a director on 2023-10-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/03/2318 March 2023 | Satisfaction of charge 064488580002 in full |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
01/11/221 November 2022 | Appointment of Mrs Anita Titus as a director on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
14/07/2114 July 2021 | Amended total exemption full accounts made up to 2020-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN PUTHENPARAMPIL / 02/10/2017 |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN PUTHENPARAMPIL / 02/10/2017 |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 6 HARP MEADOW LANE COLCHESTER ESSEX CO2 7LB ENGLAND |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
17/09/1817 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064488580002 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN PUTHENPARAMPIL / 24/02/2018 |
06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN PUTHENPARAMPIL / 23/02/2018 |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 9 ASQUITH DRIVE, HIGHWOODS COLCHESTER ESSEX CO4 9FS |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
24/12/1724 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN PUTHENPARAMPIL / 23/08/2017 |
24/12/1724 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN PUTHENPARAMPIL / 23/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
08/07/168 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064488580001 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/165 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, SECRETARY ANITA TITUS |
17/08/1517 August 2015 | SECRETARY APPOINTED MR THOMAS JOHN PUTHENPARAMPIL |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
08/01/148 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/01/137 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/01/129 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/115 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/107 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN PUTHENPARAMPIL / 10/12/2009 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2008 |
25/09/0925 September 2009 | CURRSHO FROM 31/12/2008 TO 31/03/2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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