ECOPROMPT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mr Martin Richard Crossley on 2025-09-04

View Document

04/09/254 September 2025 NewSecretary's details changed for Mr Martin Richard Crossley on 2025-09-04

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD CROSSLEY / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUST

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD RUST / 06/04/2012

View Document

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD RUST / 09/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

09/04/059 April 2005 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