ECOCEL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Registered office address changed from 44 Milton Road East Kilbride G74 5BU Scotland to 6-10 Kelvin Avenue Nethermains Industrial Estate Kilwinning KA13 6PS on 2024-11-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Resolutions

View Document

04/10/234 October 2023 Appointment of Mr Anuj Ramesh Khanna as a director on 2023-09-22

View Document

04/10/234 October 2023 Appointment of Mrs Kalliopi Michalopoulou as a director on 2023-09-22

View Document

20/09/2320 September 2023 Satisfaction of charge SC5132390001 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Termination of appointment of Jose Antonio Riveiro as a director on 2023-08-08

View Document

30/06/2330 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-16

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-16 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JOSE ANTONIO RIVEIRO

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

14/06/1814 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHERSON

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 26 ALBION WAY KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE GLASGOW G75 0YN SCOTLAND

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR JAMES MAXWELL STUART MCPHERSON

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR JAMIE MCEWING GLOVER

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 66 BURNBANK ROAD HAMILTON LANARKSHIRE ML3 9AL SCOTLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

03/02/163 February 2016 COMPANY NAME CHANGED ECOCEL (YARDBENT) LIMITED CERTIFICATE ISSUED ON 03/02/16

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM THE HOUSE HIGH PARKS FARM HAMILTON LANARKSHIRE ML3 7UQ SCOTLAND

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WISEMAN

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR NEIL ALEXANDER WILSON

View Document

17/08/1517 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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