ECO SIMPLIFIED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025 Memorandum and Articles of Association

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

21/05/2521 May 2025 Appointment of Ms Amanda Olivia Odorico as a director on 2025-05-14

View Document

21/05/2521 May 2025 Registration of charge 122431250001, created on 2025-05-14

View Document

20/05/2520 May 2025 Termination of appointment of James Aspey as a director on 2025-05-14

View Document

20/05/2520 May 2025 Appointment of Ms Zoe Grace Cox as a director on 2025-05-14

View Document

20/05/2520 May 2025 Appointment of Ms Emily Robson as a director on 2025-05-14

View Document

20/05/2520 May 2025 Appointment of Mrs Laura Rachael Aspey as a director on 2025-05-14

View Document

20/05/2520 May 2025 Notification of Eco Simplified Trustees Limited as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Cessation of James Aspey as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

18/04/2418 April 2024 Amended total exemption full accounts made up to 2021-10-31

View Document

10/04/2410 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

08/04/228 April 2022 Cessation of James Aspey as a person with significant control on 2022-04-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Termination of appointment of Katie Roberts as a director on 2021-11-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR SINEAD WATSON

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EVOLVE BUSINESS CENTRE CYGNET WAY HOUGHTON LE SPRING DH4 5QY ENGLAND

View Document

11/11/1911 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 5.01

View Document

30/10/1930 October 2019 30/10/19 STATEMENT OF CAPITAL GBP 5

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MISS SINEAD WATSON

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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