ECOONLINE EPERMITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from Newhouse Farm Business Centre Langley Road Edstone B95 6DL England to Aldgate Tower 2 Leman Street London E1 8FA on 2025-05-16

View Document

06/05/256 May 2025 Full accounts made up to 2023-12-31

View Document

21/03/2521 March 2025 Termination of appointment of Helen Teresa Jones as a director on 2025-03-14

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Statement of capital on 2025-01-27

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

08/10/248 October 2024 Appointment of Mr Andreas Lars Olov Nordsjö as a director on 2024-06-20

View Document

08/10/248 October 2024 Change of details for Alcumus Banyard Holdings Limited as a person with significant control on 2023-05-08

View Document

20/06/2420 June 2024 Appointment of Mr Thomas John Goodmanson as a director on 2024-06-20

View Document

16/12/2316 December 2023 Full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

08/05/238 May 2023 Certificate of change of name

View Document

02/05/232 May 2023 Registered office address changed from Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW Wales to Newhouse Farm Business Centre Langley Road Edstone B95 6DL on 2023-05-02

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

01/02/231 February 2023 Registration of charge 049149220001, created on 2023-01-30

View Document

27/01/2327 January 2023 Full accounts made up to 2021-12-31

View Document

23/01/2323 January 2023 Termination of appointment of Jens Göran Lindö as a director on 2023-01-12

View Document

02/11/222 November 2022 Termination of appointment of Suzie Chetri as a secretary on 2022-10-21

View Document

01/11/221 November 2022 Termination of appointment of Timothy Jackson as a director on 2022-10-21

View Document

31/10/2231 October 2022 Termination of appointment of Alyn Franklin as a director on 2022-10-21

View Document

31/10/2231 October 2022 Appointment of Helen Jones as a director on 2022-10-21

View Document

31/10/2231 October 2022 Appointment of Jens Göran Lindö as a director on 2022-10-21

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

09/07/209 July 2020 SECRETARY APPOINTED SUZIE CHETRI

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR ALYN FRANKLIN

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM ENTERPRISE HOUSE OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3XB ENGLAND

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON OLLIFF

View Document

08/07/208 July 2020 DIRECTOR APPOINTED TIMOTHY JACKSON

View Document

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / AZURE GROUP HOLDINGS LIMITED / 31/10/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / AZURE GROUP HOLDINGS LIMITED / 31/10/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / AZURE GROUP HOLDINGS LIMITED / 31/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CESSATION OF SIMON JAMES OLLIFF AS A PSC

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZURE GROUP HOLDINGS LIMITED

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TILL

View Document

29/07/1929 July 2019 CESSATION OF NICHOLAS JOHN TILL AS A PSC

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 9 BRAMLEY BUSINESS CENTRE BRAMLEY SURREY GU5 0AZ ENGLAND

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 7/8 INNOVATION PLACE DOUGLAS DRIVE GODALMING SURREY GU7 1JX ENGLAND

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 7 LANGHAM PARK CATTESHALL LANE GODALMING SURREY GU7 1NG

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY CRYSTELLE JOHNSTON

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES OLLIFF / 19/10/2011

View Document

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TILL / 19/10/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TILL / 19/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES OLLIFF / 19/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS TILL

View Document

22/12/0822 December 2008 SECRETARY APPOINTED CRYSTELLE JOHNSTON

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLLIFF / 19/10/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 FIRST GAZETTE

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 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