ECOLETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Total exemption full accounts made up to 2024-07-31 |
15/07/2515 July 2025 | Confirmation statement made on 2025-06-29 with no updates |
22/04/2522 April 2025 | Previous accounting period shortened from 2024-07-27 to 2024-07-26 |
13/03/2513 March 2025 | Registered office address changed from C/O Sianroberts 10 Mostyn Street Llandudno LL30 2PS Wales to Green Gables 7 Oakwood Colwyn Bay LL29 7AE on 2025-03-13 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-07-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
19/04/2419 April 2024 | Previous accounting period shortened from 2023-07-28 to 2023-07-27 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
18/04/2318 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Previous accounting period shortened from 2021-07-29 to 2021-07-28 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
27/06/1927 June 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW ROBERTS / 13/09/2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
12/02/1812 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055605200002 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW ROBERTS |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0RN |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/07/164 July 2016 | DIRECTOR APPOINTED MR ROBERT ANDREW ROBERTS |
04/07/164 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY MORRIS |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/03/1616 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/03/156 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
05/03/155 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | DIRECTOR APPOINTED MR GARY MORRIS |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MORRIS |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MORRIS |
29/07/1429 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
07/05/137 May 2013 | DIRECTOR APPOINTED MR GREGORY JAMES MORRIS |
07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTS |
22/03/1322 March 2013 | DIRECTOR APPOINTED MR ROBERT ANDREW ROBERTS |
22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 52 KINGS ROAD COLWYN BAY CONWY LL29 7YH |
22/03/1322 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR PAMELA MORRIS |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY MORRIS |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, SECRETARY GARY MORRIS |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/10/125 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
17/09/1117 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
17/05/1117 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/10/1029 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/09/0923 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | CURRSHO FROM 30/09/2008 TO 31/07/2008 |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
18/09/0718 September 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
06/10/066 October 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | COMPANY NAME CHANGED RIGDESK LIMITED CERTIFICATE ISSUED ON 15/09/06 |
04/04/064 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0626 January 2006 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
26/01/0626 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0626 January 2006 | NEW DIRECTOR APPOINTED |
18/01/0618 January 2006 | DIRECTOR RESIGNED |
18/01/0618 January 2006 | SECRETARY RESIGNED |
12/09/0512 September 2005 | 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