ECOPOWER SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Confirmation statement made on 2024-10-07 with no updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Registered office address changed from Maxim Business Park Maxim 1, 2 Parklands Way Eurocentral Lanarkshire ML1 4WR Scotland to Unit 1 4 Inchross Business Park Whitburn Road Bathgate EH48 2HR on 2024-06-13 |
07/05/247 May 2024 | Cessation of Jozeff James Forrester as a person with significant control on 2024-05-02 |
07/05/247 May 2024 | Termination of appointment of Jozeff James Forrester as a director on 2024-05-02 |
13/10/2313 October 2023 | Change of details for Mr Ryan Jospeh Dunn as a person with significant control on 2023-10-01 |
13/10/2313 October 2023 | Notification of Jozeff James Forrester as a person with significant control on 2023-10-01 |
07/10/237 October 2023 | Confirmation statement made on 2023-10-07 with updates |
06/10/236 October 2023 | Confirmation statement made on 2023-08-10 with no updates |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Accounts for a dormant company made up to 2022-08-31 |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Registered office address changed from Maxim Business Park 2 Parklands Way Holytown Motherwell ML1 4WR Scotland to Maxim Business Park Maxim 1, 2 Parklands Way Eurocentral Lanarkshire ML1 4WR on 2023-04-05 |
06/02/236 February 2023 | Accounts for a dormant company made up to 2021-08-31 |
17/01/2317 January 2023 | Registered office address changed from 36a Main Street Stoneyburn Bathgate EH47 8AU Scotland to Maxim Business Park 2 Parklands Way Holytown Motherwell ML1 4WR on 2023-01-17 |
17/01/2317 January 2023 | Appointment of Mr Jozeff James Forrester as a director on 2023-01-09 |
10/11/2210 November 2022 | Compulsory strike-off action has been discontinued |
10/11/2210 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Confirmation statement made on 2022-08-10 with no updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
13/05/2213 May 2022 | Termination of appointment of Reiss Dunn as a director on 2022-03-25 |
27/01/2227 January 2022 | Appointment of Mr Reiss Dunn as a director on 2022-01-27 |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Confirmation statement made on 2021-08-10 with no updates |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2011 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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