ECOSSE UNIQUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1508130001

View Document

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRIMROSE SMITH SCOTT / 01/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BREED / 01/05/2016

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JILL BRISTOW

View Document

13/04/1613 April 2016 10/03/16 STATEMENT OF CAPITAL GBP 10200

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1508130001

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS FARR HOOD / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR ROSS FARR HOOD

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY ROSS HOOD

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BREED / 26/05/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM THORNCROFT LILLIESLEAF MELROSE ROXBURGHSHIRE TD6 9JD

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 12A PARK ROAD EDINBURGH EH6 4LD

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/06/0228 June 2002 £ NC 25000/30000 15/04/02

View Document

28/06/0228 June 2002 NC INC ALREADY ADJUSTED 15/04/02

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 10/05/99; CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/02/9827 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: FLAT 2/3 2 LADY STAIRS CLOSE LAWNMARKET EDINBURGH LOTHIAN EH1 2PA

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 58 EAST TRINITY RD EDINBURGH EH5 3EN

View Document

06/06/976 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

28/05/9528 May 1995 NEW DIRECTOR APPOINTED

View Document

28/05/9528 May 1995 NEW DIRECTOR APPOINTED

View Document

28/05/9528 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/08/9422 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9417 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/94

View Document

17/08/9417 August 1994 NC INC ALREADY ADJUSTED 07/06/94

View Document

27/06/9427 June 1994 COMPANY NAME CHANGED BRONZECRAG LIMITED CERTIFICATE ISSUED ON 28/06/94

View Document

23/06/9423 June 1994 ADOPT MEM AND ARTS 07/06/94

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/05/9410 May 1994 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