ECOLOGY CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Satisfaction of charge 038611100002 in full

View Document

02/05/252 May 2025 Satisfaction of charge 038611100003 in full

View Document

02/05/252 May 2025 Satisfaction of charge 038611100004 in full

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/11/2429 November 2024

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2024-07-01

View Document

30/06/2430 June 2024

View Document

14/11/2314 November 2023 Accounts for a small company made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Accounts for a small company made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Richard Mark Langley Southwood on 2022-01-14

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/12/213 December 2021 Registered office address changed from C/O Temple Group 21 Perrymount Road Haywards Heath RH16 3TP England to 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ on 2021-12-03

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

27/09/2127 September 2021 Registration of charge 038611100004, created on 2021-09-24

View Document

24/09/2124 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

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

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GREENWOOD

View Document

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

View Accounts

29/10/1829 October 2018 DIRECTOR APPOINTED MS STEPHANIE ELIZABETH MURPHY

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR TOM MCARTHUR

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR GILES COE

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR JONATHAN RILEY

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM C/O TEMPLE GROUP PERRYMOUNT HOUSE PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DN

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR PAUL HUW GREENWOOD

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038611100001

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 8 HERMES HOUSE 59A JOSEPHINE AVENUE LONDON SW2 2JG

View Document

02/11/152 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR RICHARD MARK LANGLEY SOUTHWOOD

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR PHILIP LESLIE WYNDHAM GREEN

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1222 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 90

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET LINGHAM-FRENCH

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY APPOINTED JANE KENDALL

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY NICHOLSON

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NICHOLSON / 10/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON / 10/11/2009

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 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