ECO POLYURETHANE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Change of share class name or designation

View Document

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

23/08/2323 August 2023 Particulars of variation of rights attached to shares

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

26/07/2126 July 2021 Notification of Clare Elizabeth Mccrow as a person with significant control on 2016-04-06

View Document

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

04/12/194 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH MCCROW / 30/11/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTONY MCCROW / 30/11/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTONY MCCROW / 30/11/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH MCCROW / 30/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 DIRECTOR APPOINTED CLARE ELIZABETH MCCROW

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM UNIT 52 KEPLER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XE ENGLAND

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH MCCROW / 27/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTONY MCCROW / 27/06/2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 59 KEPLER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XE ENGLAND

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040399540002

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/08/152 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/07/1127 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH MCCROW / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTONY MCCROW / 01/10/2009

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 535 COVENTRY ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0LL

View Document

12/08/0512 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

25/08/0025 August 2000 ADOPT MEMORANDUM 25/07/00

View Document

25/08/0025 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0024 August 2000 COMPANY NAME CHANGED STYLEGREAT LIMITED CERTIFICATE ISSUED ON 24/08/00

View Document

25/07/0025 July 2000 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