ECOTEC ELECTRICS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 19/02/2519 February 2025 | Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19 |
| 10/02/2510 February 2025 | Liquidators' statement of receipts and payments to 2024-12-10 |
| 18/12/2318 December 2023 | Statement of affairs |
| 18/12/2318 December 2023 | Appointment of a voluntary liquidator |
| 18/12/2318 December 2023 | Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-12-18 |
| 18/12/2318 December 2023 | Resolutions |
| 18/12/2318 December 2023 | Resolutions |
| 26/09/2326 September 2023 | Change of details for Mr James Eric Smith as a person with significant control on 2023-05-23 |
| 25/09/2325 September 2023 | Director's details changed for Mr James Eric Smith on 2023-05-23 |
| 25/09/2325 September 2023 | Registered office address changed from Church Farm Main Street Willey Rugby Warwickshire CV23 0SH England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2023-09-25 |
| 25/09/2325 September 2023 | Change of details for Mr James Eric Smith as a person with significant control on 2023-05-23 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with updates |
| 16/02/2316 February 2023 | Change of details for Mr James Eric Smith as a person with significant control on 2023-02-16 |
| 16/02/2316 February 2023 | Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to Church Farm Main Street Willey Rugby Warwickshire CV23 0SH on 2023-02-16 |
| 10/10/2210 October 2022 | Certificate of change of name |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 20/02/2220 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 10/08/2010 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
| 26/06/1926 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 22/03/1922 March 2019 | COMPANY NAME CHANGED ELECTRICAL SUPPLIES DIRECT LTD CERTIFICATE ISSUED ON 22/03/19 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 06/12/176 December 2017 | COMPANY NAME CHANGED I-LIGHT LTD CERTIFICATE ISSUED ON 06/12/17 |
| 31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DERBYSHIRE DE23 6AE |
| 11/08/1711 August 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC SMITH / 24/02/2017 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 08/02/168 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 21/09/1521 September 2015 | COMPANY NAME CHANGED JSMITH ELECTRICS LIMITED CERTIFICATE ISSUED ON 21/09/15 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/02/1523 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 18/02/1418 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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