ECOLEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Micro company accounts made up to 2024-12-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/05/242 May 2024 | Micro company accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/04/1914 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDRU RAY |
28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRU RAY / 28/09/2018 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM MAZARS LLP 45 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/06/1712 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
16/06/1616 June 2016 | 31/12/15 TOTAL EXEMPTION FULL |
02/03/162 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
17/05/1517 May 2015 | 31/12/14 TOTAL EXEMPTION FULL |
02/03/152 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
03/07/143 July 2014 | 31/12/13 TOTAL EXEMPTION FULL |
05/03/145 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
24/05/1324 May 2013 | 31/12/12 TOTAL EXEMPTION FULL |
01/03/131 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
15/08/1215 August 2012 | 31/12/11 TOTAL EXEMPTION FULL |
28/02/1228 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
26/07/1126 July 2011 | 31/12/10 TOTAL EXEMPTION FULL |
06/04/116 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O MAZARS LLP THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY |
28/07/1028 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
10/06/0910 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
12/03/0912 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
12/06/0812 June 2008 | COMPANY NAME CHANGED SUNTEC INVESTMENTS LTD CERTIFICATE ISSUED ON 12/06/08 |
06/06/086 June 2008 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS |
06/06/086 June 2008 | SECRETARY APPOINTED SUMANA RAY |
06/06/086 June 2008 | DIRECTOR APPOINTED CHANDRU RAY |
06/06/086 June 2008 | DIRECTOR APPOINTED SUMANA RAY |
20/05/0820 May 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY BEECH COMPANY SECRETARIES LIMITED |
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 |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR BEECH DIRECTORS LIMITED |
02/01/072 January 2007 | DIRECTOR RESIGNED |
02/01/072 January 2007 | NEW DIRECTOR APPOINTED |
02/01/072 January 2007 | NEW SECRETARY APPOINTED |
02/01/072 January 2007 | SECRETARY RESIGNED |
21/12/0621 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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