ECOCLEAN SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-07 with updates |
19/03/2519 March 2025 | Certificate of change of name |
22/01/2522 January 2025 | Cessation of Peter Ward as a person with significant control on 2025-01-15 |
22/01/2522 January 2025 | Certificate of change of name |
22/01/2522 January 2025 | Notification of Mark William Ruffell as a person with significant control on 2025-01-15 |
17/01/2517 January 2025 | Termination of appointment of Peter Ward as a director on 2025-01-17 |
17/01/2517 January 2025 | Registered office address changed from 25 Augustus Way Witham Essex CM8 1HH to 32 Perry Road Witham CM8 3YZ on 2025-01-17 |
17/01/2517 January 2025 | Termination of appointment of Beverly Jayne Ward as a secretary on 2025-01-17 |
10/01/2510 January 2025 | Appointment of Mr Mark William Ruffell as a director on 2025-01-10 |
10/01/2510 January 2025 | Director's details changed for Mr Mark William Ruffell on 2025-01-10 |
03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/05/168 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WARD / 05/05/2010 |
03/06/103 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/03/0510 March 2005 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
02/08/032 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0331 May 2003 | NEW DIRECTOR APPOINTED |
31/05/0331 May 2003 | REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 229 NETHER STREET LONDON N3 1NT |
31/05/0331 May 2003 | DIRECTOR RESIGNED |
31/05/0331 May 2003 | NEW SECRETARY APPOINTED |
31/05/0331 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | 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