ECOSULIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 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 Total exemption full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

08/11/238 November 2023 Cessation of Alan Feest as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Suzi Jane Cross as a person with significant control on 2023-11-08

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

07/12/227 December 2022 Director's details changed for Ms Suzi Jane Cross on 2022-12-07

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 Confirmation statement made on 2022-12-07 with updates

View Document

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

View Document

07/12/227 December 2022 Director's details changed for Mr Alan Feest on 2022-12-07

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/05/2211 May 2022 Director's details changed for Ms Suzi Jane Cross on 2022-03-30

View Document

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

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

17/09/2017 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SUZI CROSS / 26/08/2018

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZI CROSS / 26/08/2018

View Document

25/08/2025 August 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM THE RICKYARD NEWTON ST LOE BATH BA2 9BT

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZI DAY / 25/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZI CROSS / 25/06/2018

View Document

28/06/1828 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SUZI DAY / 19/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZI DAY / 25/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZI DAY / 25/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAY / 01/03/2015

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAY / 01/03/2015

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAY / 02/02/2015

View Document

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

View Document

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

View Document

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

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIN ALEXANDER BLYTHE / 30/09/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH MABEN

View Document

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

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED SUSAN DAY

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR ALAN FEEST

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MARY MABEN / 01/03/2012

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MARY MABEN / 29/02/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

03/03/113 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DAY / 29/10/2009

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HAYWARD / 06/10/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/03/078 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0714 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: THE OLD BARN CLAYSEND NEWTON ST LOE BATH BA2 9DE

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 4-5 BRIDGE STREET BATH BA2 4AP

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 342 BLOOMFIELD ROAD BATH BA2 2PB

View Document

14/03/0614 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 COMPANY NAME CHANGED CONSERVATION CONSULTANCY LTD CERTIFICATE ISSUED ON 01/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0524 February 2005 DIV S-DIV 14/02/05

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 18A QUEEN SQUARE BATH BA1 2HR

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information