ECO-PROCESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAlterations to floating charge SC6186460005

View Document

05/08/255 August 2025 NewSatisfaction of charge SC6186460003 in full

View Document

04/08/254 August 2025 NewAlterations to floating charge SC6186460004

View Document

01/08/251 August 2025 NewAlterations to floating charge SC6186460007

View Document

30/07/2530 July 2025 NewRegistration of charge SC6186460007, created on 2025-07-25

View Document

18/07/2518 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

07/03/257 March 2025 Alterations to floating charge SC6186460003

View Document

07/03/257 March 2025 Satisfaction of charge SC6186460001 in full

View Document

07/03/257 March 2025 Satisfaction of charge SC6186460002 in full

View Document

05/03/255 March 2025 Alterations to floating charge SC6186460005

View Document

03/03/253 March 2025 Alterations to floating charge SC6186460004

View Document

28/02/2528 February 2025 Registration of charge SC6186460006, created on 2025-02-21

View Document

26/02/2526 February 2025 Registration of charge SC6186460005, created on 2025-02-21

View Document

24/02/2524 February 2025 Registration of charge SC6186460004, created on 2025-02-21

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/01/244 January 2024 Cessation of Edward John Black as a person with significant control on 2022-06-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

23/11/2223 November 2022 Director's details changed for Mrs Donna Daly on 2022-11-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

21/12/2121 December 2021 Appointment of Mr Paul Currie as a director on 2021-10-01

View Document

25/10/2125 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM DUNSKELLYRIGG HALL KIRKPATRICK FLEMING LOCKERBIE DUMFRIES AND GALLOWAY DG11 3AU SCOTLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / ECO-GENICS (HOLDINGS) LTD / 28/01/2020

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6186460002

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6186460001

View Document

21/01/1921 January 2019 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