ECOSTORM ENVIRONMENTAL INVESTIGATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

07/10/247 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

01/09/231 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

19/01/2219 January 2022 Director's details changed for Andrew Michael Wasley on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Jim Wickens on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Andrew Michael Wasley on 2022-01-19

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

04/12/174 December 2017 SAIL ADDRESS CHANGED FROM: UNIT 1 31 QUEBEC STREET BRIGHTON EAST SUSSEX BN2 9UZ UNITED KINGDOM

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM UNIT 1 31 QUEBEC STREET BRIGHTON EAST SUSSEX BN2 9UZ

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/01/1611 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/12/143 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/12/1121 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

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

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIM WICKENS / 25/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 21-22 BRIGHTON MEDIA CENTRE OLD STEYNE BRIGHTON EAST SUSSEX BN1 1EL

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/11/0925 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL WASLEY / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL WASLEY / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JIM WICKENS / 25/11/2009

View Document

23/11/0923 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JIM WICKENS / 23/10/2009

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JIM WICKENS / 18/09/2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM SUITE 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

16/06/0916 June 2009 DISS40 (DISS40(SOAD))

View Document

15/06/0915 June 2009 RETURN MADE UP TO 24/12/08; NO CHANGE OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 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