ECOSKY ENVIRONMENTAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/10/2221 October 2022 | Resolutions |
| 21/10/2221 October 2022 | Memorandum and Articles of Association |
| 21/10/2221 October 2022 | Resolutions |
| 21/10/2221 October 2022 | Resolutions |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/01/2016 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
| 11/06/1911 June 2019 | FIRST GAZETTE |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 21/12/1621 December 2016 | COMPANY NAME CHANGED APEX RECYCLING LTD CERTIFICATE ISSUED ON 21/12/16 |
| 19/10/1619 October 2016 | COMPANY NAME CHANGED JEFFERSON LOCKE INVESTMENTS LTD CERTIFICATE ISSUED ON 19/10/16 |
| 06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 201 CHAPEL STREET SALFORD M3 5EQ UNITED KINGDOM |
| 18/03/1618 March 2016 | 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