ECO2 SOLUTIONS GROUP LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Satisfaction of charge 083485100001 in full |
23/07/2523 July 2025 New | Satisfaction of charge 083485100002 in full |
16/04/2516 April 2025 | Resolutions |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Change of share class name or designation |
07/04/257 April 2025 | Termination of appointment of Paul Timothy Hutchens as a director on 2025-04-01 |
07/04/257 April 2025 | Cessation of Paul Timothy Hutchens as a person with significant control on 2025-04-01 |
07/04/257 April 2025 | Termination of appointment of Steven Andrew Berg as a director on 2025-04-01 |
07/04/257 April 2025 | Termination of appointment of Keith Anthony Dixon as a director on 2025-04-01 |
07/04/257 April 2025 | Appointment of Richard John Brooks as a director on 2025-04-01 |
07/04/257 April 2025 | Termination of appointment of Rebecca Claire Harrison-Vickers as a director on 2025-04-01 |
07/04/257 April 2025 | Change of details for E.on Uk Plc as a person with significant control on 2025-04-01 |
07/04/257 April 2025 | Termination of appointment of Paul Hutchens as a secretary on 2025-04-01 |
07/04/257 April 2025 | Appointment of Deborah Gandley as a secretary on 2025-04-01 |
07/04/257 April 2025 | Appointment of Ramona Nicoleta Vlasiu as a director on 2025-04-01 |
14/01/2514 January 2025 | Director's details changed for Mr Ryan Mee on 2025-01-13 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
29/09/2429 September 2024 | Group of companies' accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Appointment of Mrs Rebecca Claire Harrison-Vickers as a director on 2024-05-29 |
29/05/2429 May 2024 | Termination of appointment of Christopher James Lovatt as a director on 2024-05-29 |
02/05/242 May 2024 | Appointment of Dr Matthew Hart as a director on 2024-05-01 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Termination of appointment of John Hendry Conway as a director on 2023-03-08 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Registration of charge 083485100002, created on 2022-12-20 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Director's details changed for Mr Steven Andrew Berg on 2022-04-01 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
02/01/202 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR STEVEN ANDREW BERG |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR LEE JAMES CHADWICK |
29/11/1929 November 2019 | SECRETARY APPOINTED MR PAUL HUTCHENS |
17/07/1917 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2019 |
17/07/1917 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2018 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | 01/01/18 STATEMENT OF CAPITAL GBP 101 |
12/06/1912 June 2019 | ADOPT ARTICLES 01/01/2018 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CESSATION OF PAUL TIMOTHY HUTCHENS AS A PSC |
07/01/197 January 2019 | 07/01/19 STATEMENT OF CAPITAL GBP 101 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TIMOTHY HUTCHENS |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083485100001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/04/176 April 2017 | ADOPT ARTICLES 30/03/2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
29/09/1629 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 29/09/2016 |
29/09/1629 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 29/09/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/01/168 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 06/01/2016 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 06/01/2016 |
15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HUTCHENS / 16/10/2015 |
15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CAROLE HUTCHENS / 16/10/2015 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/01/148 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
13/12/1313 December 2013 | PREVSHO FROM 31/01/2014 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/01/1324 January 2013 | 07/01/13 STATEMENT OF CAPITAL GBP 100 |
07/01/137 January 2013 | 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