ECO-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
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-05-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/09/238 September 2023 Cessation of Ivor Michael Chivers as a person with significant control on 2021-09-16

View Document

08/09/238 September 2023 Cessation of Sheila Anne Chivers as a person with significant control on 2021-09-16

View Document

08/09/238 September 2023 Termination of appointment of Sheila Anne Chivers as a secretary on 2023-08-26

View Document

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

View Document

16/06/2316 June 2023 Director's details changed for Mrs Lucy Chivers on 2023-06-15

View Document

16/06/2316 June 2023 Director's details changed for Mr Andrew Paul Chivers on 2023-06-15

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL CHIVERS / 21/11/2019

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/09/1930 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/08/1716 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 DIRECTOR APPOINTED MRS LUCY CHIVERS

View Document

15/10/1515 October 2015 13/08/15 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/02/1213 February 2012 ADOPT ARTICLES 26/01/2012

View Document

07/07/117 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/07/1010 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/08/0420 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 12/06/04; CHANGE OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: MANOR HOUSE MANOR STREET DEWSBURY WEST YORKSHIRE WF12 8ED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 ADOPTARTICLES28/03/00

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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