ECOSIP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Director's details changed for Mr Richard O'connor on 2025-01-04

View Document

05/01/255 January 2025 Appointment of Mr Richard O'connor as a director on 2024-11-15

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

03/01/253 January 2025 Director's details changed for Mr Ib Schjotz-Pedersen on 2024-12-09

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/08/2412 August 2024 Certificate of change of name

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

10/08/2410 August 2024 Director's details changed for Mr Alexander David Nicholas Taylor on 2024-07-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Termination of appointment of Caroline Lucy Stranders as a director on 2023-05-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Appointment of Mr Ib Schjotz-Pedersen as a director on 2022-11-10

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/05/221 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-01-31

View Document

29/04/2229 April 2022 Second filing of Confirmation Statement dated 2021-07-29

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/07/2129 July 2021 Appointment of Mrs Caroline Lucy Stranders as a director on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

18/06/2118 June 2021 Registered office address changed from 9 Townsend Gate Berkhamsted HP4 2FZ England to Unit K3 Cherrycourt Way Leighton Buzzard LU7 4UH on 2021-06-18

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMALES

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O MAKERVERSITY SOMERSET HOUSE STRAND LONDON WC2R 1LA ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

04/12/194 December 2019 01/11/17 STATEMENT OF CAPITAL GBP 100000

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID NICHOLAS TAYLOR / 13/11/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 9 TOWNSEND GATE BERKHAMSTED HERTFORDSHIRE HP4 2FZ

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR MICHAEL DANIEL SMALES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID NICHOLAS TAYLOR / 01/10/2015

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 9 TOWNSEND GATE BERKHAMSTED HERTFORDSHIRE HP4 2FZ UNITED KINGDOM

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

20/01/1620 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/02/143 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID NICHOLAS TAYLOR / 01/08/2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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