ECOMSOLVE LIMITED

Company Documents

DateDescription
16/05/1516 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/11/1418 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/11/1325 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA PEARSON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA PEARSON

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/12/122 December 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/03/1228 March 2012 COMPANY NAME CHANGED HARLOW HILL LIMITED
CERTIFICATE ISSUED ON 28/03/12

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/12/112 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE PEARSON / 18/09/2010

View Document

10/11/1010 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PEARSON / 18/09/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/11/093 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: G OFFICE CHANGED 11/06/03 34 OTLEY ROAD HARROGATE NORTH YORKSHIRE HG2 0DN

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

25/05/0125 May 2001 COMPANY NAME CHANGED ULTRAMODEX LIMITED CERTIFICATE ISSUED ON 25/05/01

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: G OFFICE CHANGED 18/04/99 3 MAIN STREET WHELDRAKE YORK YO19 6AH

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: G OFFICE CHANGED 19/10/95 788/90 FINCHLEY ROAD LONDON. NW11 7UR.

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 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