ECOPROGRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/12/1520 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/12/1427 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/12/1328 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/12/1227 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/01/118 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/01/102 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID BROWN / 17/12/2009

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 1 HOSTMOOR AVENUE MARCH TRADING ESTATE MARCH CAMBRIDGESHIRE PE15 0AX

View Document

07/01/057 January 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/01/057 January 2005 04/01/05 ABSTRACTS AND PAYMENTS

View Document

07/01/057 January 2005 26/10/03 ABSTRACTS AND PAYMENTS

View Document

07/01/057 January 2005 26/10/04 ABSTRACTS AND PAYMENTS

View Document

06/01/056 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 26/10/02 ABSTRACTS AND PAYMENTS

View Document

16/12/0216 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: UNIT 1 NORWOOD ROAD MARCH CAMBRIDGESHIRE PE15 8QD

View Document

16/01/0216 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 26/10/01 ABSTRACTS AND PAYMENTS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 26/10/00 ABSTRACTS AND PAYMENTS

View Document

27/12/0027 December 2000 03/08/00 ABSTRACTS AND PAYMENTS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 CERT OF NON COMPLIANCE RESCINDED

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 03/08/99 ABSTRACTS AND PAYMENTS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 4WS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9811 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

30/06/9830 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 SECRETARY RESIGNED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/05/9526 May 1995 AUDITOR'S RESIGNATION

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9429 June 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: DRURY LANE RUSSELL STREET LONDONDGE WC2B 5HA

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 SUB-DIVISION OF SHARES 15/02/93

View Document

03/03/933 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/933 March 1993 £ NC 100/100000 05/03/92

View Document

03/03/933 March 1993 S-DIV 05/03/92

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 COMPANY NAME CHANGED EUROFIXTURE LIMITED CERTIFICATE ISSUED ON 27/11/92

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: 21/27 CITY ROAD CARDIFF CF2 3BJ

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information