ECOTASK LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/06/241 June 2024 Termination of appointment of Paul Johnathon Pascoe as a director on 2024-05-19

View Document

01/06/241 June 2024 Cessation of Paul Johnathon Pascoe as a person with significant control on 2024-05-19

View Document

01/06/241 June 2024 Change of details for Mrs Samantha Preen as a person with significant control on 2024-05-19

View Document

01/06/241 June 2024 Director's details changed for Samantha Preen on 2024-05-19

View Document

01/06/241 June 2024 Termination of appointment of Paul Johnathon Pascoe as a secretary on 2024-05-19

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

26/04/2426 April 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/06/233 June 2023 Change of details for Mr Paul Johnathon Pascoe as a person with significant control on 2023-05-20

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

03/06/233 June 2023 Director's details changed for Mr Paul Johnathon Pascoe on 2023-05-20

View Document

03/06/233 June 2023 Secretary's details changed for Mr Paul Johnathon Pascoe on 2023-05-20

View Document

03/06/233 June 2023 Change of details for Mrs Samantha Preen as a person with significant control on 2023-05-20

View Document

03/06/233 June 2023 Director's details changed for Samantha Preen on 2023-05-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/10/2131 October 2021 Change of details for Mrs Samantha Pascoe as a person with significant control on 2021-10-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2127 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Accounts

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM THE DALES LITTLE BRYNHILL LANE BARRY CF62 8PN

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 COMPANY NAME CHANGED ECOTASK LTD CERTIFICATE ISSUED ON 21/10/16

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

17/08/1617 August 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/07/155 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/06/1217 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 COMPANY NAME CHANGED PHOTOCUT LIMITED CERTIFICATE ISSUED ON 20/01/12

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/08/116 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PREEN / 19/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNATHON PASCOE / 19/05/2010

View Document

25/02/1025 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/085 November 2008 COMPANY NAME CHANGED GATEWAY HOMES (WALES) LIMITED CERTIFICATE ISSUED ON 05/11/08

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 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