ECOLITE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

07/10/247 October 2024 Director's details changed for Howard Brian James Stone on 2024-10-04

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Termination of appointment of Charles David Moss as a director on 2024-04-06

View Document

09/04/249 April 2024 Change of details for Dal Finance Limited as a person with significant control on 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

18/03/2418 March 2024 Cessation of Charles David Moss as a person with significant control on 2023-09-30

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Cancellation of shares. Statement of capital on 2021-11-23

View Document

13/01/2213 January 2022 Purchase of own shares.

View Document

21/10/2121 October 2021 Termination of appointment of Richard John Greaves as a director on 2021-10-21

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065242850002

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVID GEORGE APPLETON

View Document

31/07/1931 July 2019 SECRETARY APPOINTED HOWARD BRIAN JAMES STONE

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN APPLETON

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID MOSS / 04/08/2017

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 RE-DESIGNATION OF SHARES. 31/03/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED HOWARD BRIAN JAMES STONE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE WHITMORE

View Document

15/04/1615 April 2016 RESOLUTION TO REDENOMINATE SHARES 18/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GEORGE APPLETON / 16/12/2014

View Document

19/12/1419 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GEORGE APPLETON / 16/12/2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID MOSS / 18/09/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM ELMS COTTAGE 12 ELMS COURT ANSTEY LEICESTERSHIRE LE7 7BS UNITED KINGDOM

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 30 NELSON STREET LEICESTER LE1 7BA ENGLAND

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 ADOPT MEM AND ARTS 01/04/2012

View Document

19/04/1219 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 SHARES RE-DESIGNATED 02/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WHITMORE / 12/09/2011

View Document

12/09/1112 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 300

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MOSS / 03/08/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/084 September 2008 DIRECTOR APPOINTED CLIVE WHITMORE

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/085 March 2008 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