ECO2 SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 083485100001 in full

View Document

23/07/2523 July 2025 NewSatisfaction of charge 083485100002 in full

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

07/04/257 April 2025 Termination of appointment of Paul Timothy Hutchens as a director on 2025-04-01

View Document

07/04/257 April 2025 Cessation of Paul Timothy Hutchens as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Termination of appointment of Steven Andrew Berg as a director on 2025-04-01

View Document

07/04/257 April 2025 Termination of appointment of Keith Anthony Dixon as a director on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Richard John Brooks as a director on 2025-04-01

View Document

07/04/257 April 2025 Termination of appointment of Rebecca Claire Harrison-Vickers as a director on 2025-04-01

View Document

07/04/257 April 2025 Change of details for E.on Uk Plc as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Termination of appointment of Paul Hutchens as a secretary on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Deborah Gandley as a secretary on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Ramona Nicoleta Vlasiu as a director on 2025-04-01

View Document

14/01/2514 January 2025 Director's details changed for Mr Ryan Mee on 2025-01-13

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Appointment of Mrs Rebecca Claire Harrison-Vickers as a director on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of Christopher James Lovatt as a director on 2024-05-29

View Document

02/05/242 May 2024 Appointment of Dr Matthew Hart as a director on 2024-05-01

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Termination of appointment of John Hendry Conway as a director on 2023-03-08

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registration of charge 083485100002, created on 2022-12-20

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Director's details changed for Mr Steven Andrew Berg on 2022-04-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

02/01/202 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR STEVEN ANDREW BERG

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR LEE JAMES CHADWICK

View Document

29/11/1929 November 2019 SECRETARY APPOINTED MR PAUL HUTCHENS

View Document

17/07/1917 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2019

View Document

17/07/1917 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 01/01/18 STATEMENT OF CAPITAL GBP 101

View Document

12/06/1912 June 2019 ADOPT ARTICLES 01/01/2018

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CESSATION OF PAUL TIMOTHY HUTCHENS AS A PSC

View Document

07/01/197 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 101

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TIMOTHY HUTCHENS

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083485100001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 ADOPT ARTICLES 30/03/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 29/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 29/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 06/01/2016

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 16/10/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 16/10/2015

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 PREVSHO FROM 31/01/2014 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 100

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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