ECOSSOL PV LIMITED
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Accounts for a small company made up to 2022-12-31 |
31/08/2331 August 2023 | Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-22 with updates |
01/04/231 April 2023 | Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-01 |
06/01/236 January 2023 | Full accounts made up to 2021-12-31 |
01/12/221 December 2022 | Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-12-01 |
25/10/2225 October 2022 | Change of details for Renewable Energy Income Partnership Iii C Holdings Limited as a person with significant control on 2022-10-20 |
24/02/2224 February 2022 | Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03 |
14/02/2214 February 2022 | Full accounts made up to 2020-12-31 |
10/02/2210 February 2022 | Termination of appointment of Alexander David Kelson Brierley as a director on 2022-02-09 |
10/02/2210 February 2022 | Appointment of Mr Barnaby David Rhys Jones as a director on 2022-02-09 |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
21/06/2121 June 2021 | Previous accounting period extended from 2020-12-28 to 2020-12-31 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
11/04/1911 April 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
04/07/184 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
22/03/1822 March 2018 | FULL ACCOUNTS MADE UP TO 31/12/16 |
20/12/1720 December 2017 | PREVSHO FROM 29/12/2016 TO 28/12/2016 |
27/09/1727 September 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
28/06/1728 June 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
05/07/165 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
01/07/161 July 2016 | APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED |
01/07/161 July 2016 | SECRETARY APPOINTED NICHOLAS ANDREW |
31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES ARMSTRONG BUCKLEY / 22/05/2015 |
18/06/1518 June 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GRAHAM |
12/06/1512 June 2015 | APPLICATION COMMENCE BUSINESS |
12/06/1512 June 2015 | 10/06/15 STATEMENT OF CAPITAL GBP 50000 |
12/06/1512 June 2015 | DIRECTOR APPOINTED RUSSELL JOSEPH ARMSTRONG BUCKLEY |
12/06/1512 June 2015 | COMMENCE BUSINESS AND BORROW |
22/05/1522 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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