ECOLOGY RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

22/03/2422 March 2024 Registration of charge 102065740004, created on 2024-03-21

View Document

07/11/237 November 2023 Satisfaction of charge 102065740002 in full

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Director's details changed for Mrs Naomi Helen Mary Condron on 2023-06-30

View Document

11/08/2311 August 2023 Change of details for The Ecology Group Limited as a person with significant control on 2023-06-30

View Document

11/08/2311 August 2023 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-03 with updates

View Document

11/08/2311 August 2023 Director's details changed for Mr John Edward Condron on 2023-06-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Registration of charge 102065740003, created on 2023-05-15

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Registration of charge 102065740002, created on 2023-02-15

View Document

31/10/2231 October 2022 Second filing of Confirmation Statement dated 2022-07-03

View Document

28/10/2228 October 2022 Cessation of John Edward Condron as a person with significant control on 2022-05-01

View Document

28/10/2228 October 2022 Notification of The Ecology Group Limited as a person with significant control on 2022-05-01

View Document

28/10/2228 October 2022 Cessation of Naomi Helen Mary Condron as a person with significant control on 2022-05-01

View Document

12/07/2212 July 2022 Confirmation statement made on 2022-07-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Registration of charge 102065740001, created on 2022-02-24

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Change of details for Mr John Edward Condron as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mrs Naomi Helen Mary Condron as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr John Edward Condron on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mrs Naomi Helen Mary Condron on 2021-09-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MRS NAOMI HELEN MARY CONDRON / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CONDRON / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI HELEN MARY CONDRON / 24/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD CONDRON / 16/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD CONDRON / 24/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MRS NAOMI HELEN MARY CONDRON / 24/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD CONDRON / 24/09/2020

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM THE KING CENTRE MAIN ROAD BARLEYTHORPE RUTLAND LE15 7WD UNITED KINGDOM

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI HELEN MARY CONDRON / 04/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CONDRON / 04/09/2020

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM PO BOX LE15 7WD THE KING CENTRE MAIN ROAD BARLEYTHORPE RUTLAND LE15 7WD UNITED KINGDOM

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/10/1921 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/10/1830 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM BUTTERCROSS HOUSE 2 CHURCH PASSAGE OAKHAM LE15 6DR ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/10/172 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 REGISTERED OFFICE CHANGED ON 17/09/2017 FROM 27 BEECH ROAD OAKHAM RUTLAND LE15 6DG UNITED KINGDOM

View Document

17/09/1717 September 2017 DIRECTOR APPOINTED MRS NAOMI HELEN MARY CONDRON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR NAOMI CONDRON

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR JOHN EDWARD CONDRON

View Document

31/05/1631 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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