ECODECK GRIDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Accounts for a small company made up to 2024-04-30

View Document

30/01/2530 January 2025 Appointment of Mr Paul Nigel Rice as a director on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of Sharon Adele Tinsley as a director on 2025-01-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Lance Andrew Burn as a director on 2024-10-31

View Document

04/11/244 November 2024 Appointment of Mr Ian James Hillman as a director on 2024-11-01

View Document

27/02/2427 February 2024 Appointment of Mr Lance Andrew Burn as a director on 2024-02-14

View Document

13/02/2413 February 2024 Termination of appointment of Joseph Grimmond as a director on 2024-02-13

View Document

18/01/2418 January 2024 Accounts for a small company made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

19/10/2319 October 2023 Previous accounting period shortened from 2023-10-10 to 2023-04-30

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-10

View Document

20/04/2320 April 2023 Registered office address changed from 123 Saltergate Chesterfield Derbyshire S40 1NH to Southmoor Road Southmoor Road Roundthorn Industrial Estate Manchester M23 9DS on 2023-04-20

View Document

15/03/2315 March 2023 Previous accounting period shortened from 2023-04-30 to 2022-10-10

View Document

07/03/237 March 2023 Registration of charge 056657590002, created on 2023-03-03

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

13/10/2213 October 2022 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

12/10/2212 October 2022 Appointment of Mrs Sharon Adele Tinsley as a director on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Kelly Louise Staples as a secretary on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Matthew Paul Staples as a director on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Kelly Louise Staples as a director on 2022-10-12

View Document

12/10/2212 October 2022 Cessation of Matthew Paul Staples as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Cessation of Kelly Louise Staples as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Notification of Coral Products Plc as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Mr Joseph Grimmond as a director on 2022-10-12

View Document

10/10/2210 October 2022 Annual accounts for year ending 10 Oct 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/05/2121 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 DIRECTOR APPOINTED MRS KELLY LOUISE STAPLES

View Document

21/07/2021 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 COMPANY NAME CHANGED POND SAFETY LIMITED CERTIFICATE ISSUED ON 08/07/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

12/06/1912 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL STAPLES / 26/06/2018

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / KELLY LOUISE STAPLES / 26/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

18/04/1718 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 123 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NH ENGLAND

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX ENGLAND

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KELLY LOUISE EYRE / 26/01/2013

View Document

04/03/134 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM SYNERGY HOUSE 7 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX ENGLAND

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM UNIT 1 DRAKEHOUSE COURT HAMILTON RD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5LD

View Document

15/02/1215 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/04/115 April 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 68 CHESTERFIELD ROAD, TIBSHELF ALFRETON DERBYSHIRE DE55 5NL

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 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