ECOSYSTEM CERTIFICATION ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

13/03/2413 March 2024 Appointment of Mr Jonathan Mark Bowie as a director on 2024-03-01

View Document

13/03/2413 March 2024 Notification of Jonathan Bowie as a person with significant control on 2024-03-01

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

17/12/2017 December 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

17/12/1917 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE UNITED KINGDOM

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA KELLY

View Document

28/09/1828 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM THIRD FLOOR MAP HOUSE 34-36 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

27/09/1727 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

30/03/1730 March 2017 PREVEXT FROM 30/06/2016 TO 30/12/2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

13/07/1613 July 2016 14/06/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 14/06/15 NO MEMBER LIST

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 14/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 14/06/13 NO MEMBER LIST

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 14/06/12 NO MEMBER LIST

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MRS VICTORIA KELLY

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KELLY

View Document

04/08/114 August 2011 COMPANY NAME CHANGED CARBSEQ TRADING LIMITED CERTIFICATE ISSUED ON 04/08/11

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS VICTORIA KELLY

View Document

28/07/1128 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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