ECO SOLUTIONS WORLDWIDE LTD
Company Documents
| Date | Description |
|---|---|
| 01/11/251 November 2025 New | Compulsory strike-off action has been discontinued |
| 01/11/251 November 2025 New | Compulsory strike-off action has been discontinued |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 26/05/2526 May 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 20/01/2520 January 2025 | Previous accounting period extended from 2024-04-30 to 2024-06-30 |
| 20/05/2420 May 2024 | Micro company accounts made up to 2023-04-30 |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 05/05/235 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
| 11/05/2211 May 2022 | Micro company accounts made up to 2021-04-30 |
| 09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
| 09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 21/05/2121 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/04/2027 April 2020 | Registered office address changed from , 58 Station Road, Great Billing, Northampton, Northamptonshire, NN3 9DS to 15B Hatton Street Wellingborough NN8 5AS on 2020-04-27 |
| 27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 58 STATION ROAD GREAT BILLING NORTHAMPTON NORTHAMPTONSHIRE NN3 9DS |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
| 26/04/2026 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LEIGH HARVEY |
| 26/04/2026 April 2020 | CESSATION OF JAYNE BELINDA HARVEY AS A PSC |
| 26/04/2026 April 2020 | CESSATION OF FREDERICK PAUL HARVEY AS A PSC |
| 07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK HARVEY |
| 07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAYNE HARVEY |
| 07/02/207 February 2020 | DIRECTOR APPOINTED MR PAUL LEIGH HARVEY |
| 02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
| 04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG |
| 26/06/1826 June 2018 | Registered office address changed from , Thistle Down Barn Holcot Lane, Sywell, Northampton, Northamptonshire, NN6 0BG to 15B Hatton Street Wellingborough NN8 5AS on 2018-06-26 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/04/1626 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 23/04/1523 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/04/1416 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 15/04/1315 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 16/04/1216 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/11/114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN CARTER |
| 04/11/114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DELLA CARTER |
| 15/04/1115 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
| 15/04/1015 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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