ECOSULIS TRUSTEES LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/01/243 January 2024 Cessation of Suzi Jane Cross as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

08/08/238 August 2023 Previous accounting period extended from 2023-01-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Cessation of Alan Feest as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to 86-90 Paul Street Paul Street London EC2A 4NE on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/227 December 2022 Registered office address changed from Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG England to 86-90 Paul Street Paul Street London EC2A 4NE on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Cain Alexander Blythe on 2022-12-07

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

11/05/2211 May 2022 Director's details changed for Mr Cain Alexander Blythe on 2022-05-01

View Document

11/05/2211 May 2022 Change of details for Ms Suzi Cross as a person with significant control on 2022-03-30

View Document

11/05/2211 May 2022 Change of details for Mr Cain Alexander Blythe as a person with significant control on 2022-05-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Accounts

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY SUZI CROSS

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / SUZI DAY / 19/07/2018

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOEL GREEN

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZI DAY / 19/07/2018

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARRISON / 08/03/2016

View Document

05/02/165 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAY / 11/02/2015

View Document

11/02/1511 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAY / 02/02/2015

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM THE RICKYARD NEWTON ST LOE BATH BA2 9BT

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL DAVID GREEN / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARRISON / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIN ALEXANDER BLYTHE / 02/02/2015

View Document

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

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

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

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR ANDREW JOHN HARRISON

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIN ALEXANDER BLYTHE / 18/02/2013

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR JOEL DAVID GREEN

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHEPPARD

View Document

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

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAYWARD

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE SARDO / 01/10/2011

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MARY HAYWARD / 16/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE SARDO / 16/03/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DAY / 16/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE SARDO / 16/03/2011

View Document

09/03/119 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DAY / 29/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE SARDO / 29/01/2010

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MISS KATHERINE MARY HAYWARD

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MISS VICTORIA LOUISE SARDO

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

28/02/0828 February 2008 SECRETARY APPOINTED SUSAN JANE DAY

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED CAIN ALEXANDER BLYTHE

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED

View Document

24/01/0724 January 2007 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