ECOLOGIC DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 28/06/2428 June 2024 | Registered office address changed from Unit 3 Ingworth Road Poole Dorset BH12 1JY England to Epsilon House Enterprise Road, Southampton Science Park Southampton Hampshire SO16 7NS on 2024-06-28 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-10-15 with updates |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-15 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
| 06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HP |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN SAMSON / 15/12/2017 |
| 03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SAMSON / 15/12/2017 |
| 21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL SAMSON / 15/12/2017 |
| 21/12/1721 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN SAMSON / 15/12/2017 |
| 21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS KATHRYN SAMSON / 15/12/2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
| 08/06/178 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/12/152 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/01/156 January 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/10/1328 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 26/09/1326 September 2013 | DIRECTOR APPOINTED MRS KATHRYN SAMSON |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SAMSON / 24/05/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/11/128 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/07/1210 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ENRIGHT / 26/05/2012 |
| 21/11/1121 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 05/11/105 November 2010 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
| 15/10/1015 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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