ECOLEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDRU RAY

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRU RAY / 28/09/2018

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM MAZARS LLP 45 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

16/06/1616 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

17/05/1517 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O MAZARS LLP THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

28/07/1028 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED SUNTEC INVESTMENTS LTD CERTIFICATE ISSUED ON 12/06/08

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

06/06/086 June 2008 SECRETARY APPOINTED SUMANA RAY

View Document

06/06/086 June 2008 DIRECTOR APPOINTED CHANDRU RAY

View Document

06/06/086 June 2008 DIRECTOR APPOINTED SUMANA RAY

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR BEECH DIRECTORS LIMITED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 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