ECO SIMPLIFIED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Resolutions |
23/05/2523 May 2025 | Memorandum and Articles of Association |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with updates |
21/05/2521 May 2025 | Appointment of Ms Amanda Olivia Odorico as a director on 2025-05-14 |
21/05/2521 May 2025 | Registration of charge 122431250001, created on 2025-05-14 |
20/05/2520 May 2025 | Termination of appointment of James Aspey as a director on 2025-05-14 |
20/05/2520 May 2025 | Appointment of Ms Zoe Grace Cox as a director on 2025-05-14 |
20/05/2520 May 2025 | Appointment of Ms Emily Robson as a director on 2025-05-14 |
20/05/2520 May 2025 | Appointment of Mrs Laura Rachael Aspey as a director on 2025-05-14 |
20/05/2520 May 2025 | Notification of Eco Simplified Trustees Limited as a person with significant control on 2025-05-14 |
20/05/2520 May 2025 | Cessation of James Aspey as a person with significant control on 2025-05-14 |
20/05/2520 May 2025 | Statement of capital following an allotment of shares on 2025-05-14 |
19/03/2519 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
18/04/2418 April 2024 | Amended total exemption full accounts made up to 2021-10-31 |
10/04/2410 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
05/07/235 July 2023 | Registered office address changed from Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT England to The Sanctuary Hurgill Road Richmond DL10 4SG on 2023-07-05 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/10/2230 October 2022 | Registered office address changed from The Commissioners Building 4 st. Thomas Street Sunderland SR1 1NW England to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 2022-10-30 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates |
08/04/228 April 2022 | Cessation of James Aspey as a person with significant control on 2022-04-08 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with updates |
08/11/218 November 2021 | Termination of appointment of Katie Roberts as a director on 2021-11-08 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
18/03/2118 March 2021 | REGISTERED OFFICE CHANGED ON 18/03/2021 FROM PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
24/09/2024 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SINEAD WATSON |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EVOLVE BUSINESS CENTRE CYGNET WAY HOUGHTON LE SPRING DH4 5QY ENGLAND |
11/11/1911 November 2019 | 30/10/19 STATEMENT OF CAPITAL GBP 5.01 |
30/10/1930 October 2019 | 30/10/19 STATEMENT OF CAPITAL GBP 5 |
30/10/1930 October 2019 | DIRECTOR APPOINTED MISS SINEAD WATSON |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND |
04/10/194 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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