ECOLOGICAL ENERGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Micro company accounts made up to 2024-09-30 |
23/12/2423 December 2024 | Change of details for Mr John Joseph Duggan as a person with significant control on 2024-04-12 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-16 with updates |
20/12/2420 December 2024 | Change of details for Mr John Joseph Duggan as a person with significant control on 2024-12-16 |
20/12/2420 December 2024 | Secretary's details changed for Miss Helen Linda James on 2024-04-12 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/04/2412 April 2024 | Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2024-04-12 |
14/03/2414 March 2024 | Micro company accounts made up to 2023-09-30 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-16 with updates |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Memorandum and Articles of Association |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Statement of capital following an allotment of shares on 2023-02-24 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-09-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-16 with updates |
09/12/229 December 2022 | Change of details for Mr John Joseph Duggan as a person with significant control on 2022-12-09 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Micro company accounts made up to 2021-09-30 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM JACKSON STEPHEN LLP YEW TREE WAY GOLBORNE WARRINGTON CHESHIRE WA3 3JD |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
06/11/176 November 2017 | SECRETARY APPOINTED MISS HELEN LINDA JAMES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/01/165 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/01/159 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/01/1410 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN DUGGAN |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/03/1328 March 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2 BUCKLOW GARDENS LYMM WARRINGTON CHESHIRE WA13 9RQ ENGLAND |
10/02/1210 February 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUGGAN |
20/06/1120 June 2011 | DIRECTOR APPOINTED MR JOHN JOSEPH DUGGAN |
10/02/1110 February 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
07/02/117 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
26/01/1126 January 2011 | PREVSHO FROM 31/12/2010 TO 30/09/2010 |
10/01/1110 January 2011 | DIRECTOR APPOINTED MR JOHN JAMES FRANK DUGGAN |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUGGAN |
16/12/0916 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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