ECO-SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Confirmation statement made on 2025-09-06 with no updates |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-05-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with updates |
08/09/238 September 2023 | Cessation of Ivor Michael Chivers as a person with significant control on 2021-09-16 |
08/09/238 September 2023 | Cessation of Sheila Anne Chivers as a person with significant control on 2021-09-16 |
08/09/238 September 2023 | Termination of appointment of Sheila Anne Chivers as a secretary on 2023-08-26 |
07/09/237 September 2023 | Registered office address changed from 128 City Road London EC1V 2NX England to Stonecroft 1 Court Hay Easton-in-Gordano Bristol North Somerset BS20 0PY on 2023-09-07 |
16/06/2316 June 2023 | Director's details changed for Mrs Lucy Chivers on 2023-06-15 |
16/06/2316 June 2023 | Director's details changed for Mr Andrew Paul Chivers on 2023-06-15 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
15/06/2315 June 2023 | Registered office address changed from Summerleaze House Church Road Winscombe North Somerset BS25 1BH to 128 City Road London EC1V 2NX on 2023-06-15 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-05-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/08/2025 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL CHIVERS / 21/11/2019 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/09/1930 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
04/10/184 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/08/1716 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | DIRECTOR APPOINTED MRS LUCY CHIVERS |
15/10/1515 October 2015 | 13/08/15 STATEMENT OF CAPITAL GBP 100 |
29/08/1529 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/07/139 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/02/1213 February 2012 | ADOPT ARTICLES 26/01/2012 |
07/07/117 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/07/1010 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/07/076 July 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/07/063 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/08/0420 August 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/08/046 August 2004 | RETURN MADE UP TO 12/06/04; CHANGE OF MEMBERS |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/07/033 July 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: MANOR HOUSE MANOR STREET DEWSBURY WEST YORKSHIRE WF12 8ED |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | NEW DIRECTOR APPOINTED |
16/11/0116 November 2001 | DIRECTOR RESIGNED |
21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
25/10/0025 October 2000 | DIRECTOR'S PARTICULARS CHANGED |
04/07/004 July 2000 | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
14/04/0014 April 2000 | ADOPTARTICLES28/03/00 |
27/03/0027 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
05/07/995 July 1999 | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS |
25/03/9925 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
01/07/981 July 1998 | DIRECTOR'S PARTICULARS CHANGED |
01/07/981 July 1998 | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS |
24/03/9824 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
17/07/9717 July 1997 | RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS |
06/10/966 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/966 October 1996 | SECRETARY RESIGNED |
27/09/9627 September 1996 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/9615 August 1996 | ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97 |
18/06/9618 June 1996 | SECRETARY RESIGNED |
12/06/9612 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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