ECOSYS ENVIRONMENTAL MANAGEMENT AND EDUCATION

Company Documents

DateDescription
09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/06/142 June 2014 05/05/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/06/131 June 2013 05/05/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/05/1228 May 2012 05/05/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/111 June 2011 05/05/11 NO MEMBER LIST

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY REBECCA BLUCK / 05/05/2010

View Document

08/06/108 June 2010 05/05/10 NO MEMBER LIST

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NANCY REBECCA BLUCK / 05/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS HUTCHINSON / 05/05/2010

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM BUSINESS CENTRE OFFICE 5 145 ISLINGWORD ROAD BRIGHTON EAST SUSSEX BN2 9SH UK

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 05/05/09

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 05/05/08

View Document

31/05/0831 May 2008 REGISTERED OFFICE CHANGED ON 31/05/08 FROM: GISTERED OFFICE CHANGED ON 31/05/2008 FROM BUSINESS CENTRE OFFICE 5 145 ISLINGWORD RD BRIGHTON EAST SUSSEX BN2 9SH UK

View Document

31/05/0831 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/05/0831 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM UNIT 1 LEVEL 4 SOUTH NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GH

View Document

05/07/075 July 2007 ANNUAL RETURN MADE UP TO 05/05/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 05/05/06

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 05/05/05

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: G OFFICE CHANGED 30/11/04 UNIT A B C LEVEL 7 (SOUTH) NEW ENGLAND HOUSE BUSINESS CENTRE NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GH

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 ANNUAL RETURN MADE UP TO 05/05/04

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/036 June 2003 ANNUAL RETURN MADE UP TO 05/05/03

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 ANNUAL RETURN MADE UP TO 05/05/02

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 ANNUAL RETURN MADE UP TO 05/05/01

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 ANNUAL RETURN MADE UP TO 05/05/00

View Document

11/05/0011 May 2000 ALTER ARTICLES 08/03/00

View Document

08/05/008 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: G OFFICE CHANGED 24/01/00 86 SOUTH COAST ROAD PEACEHAVEN EAST SUSSEX BN10 8SL

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 ANNUAL RETURN MADE UP TO 05/05/99

View Document

28/05/9928 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED ECO-SYST ENVIRONMENTAL MANAGEMEN T CONSULTANCY CERTIFICATE ISSUED ON 26/10/98

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 ALTER MEM AND ARTS 11/08/98

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM:
90 CENTURION ROAD
BRIGHTON
EAST SUSSEX
BN1 3LN

View Document

05/05/985 May 1998 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