ECOTEC ELECTRICS LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

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

View Document

10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

18/12/2318 December 2023 Statement of affairs

View Document

18/12/2318 December 2023 Appointment of a voluntary liquidator

View Document

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

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

26/09/2326 September 2023 Change of details for Mr James Eric Smith as a person with significant control on 2023-05-23

View Document

25/09/2325 September 2023 Director's details changed for Mr James Eric Smith on 2023-05-23

View Document

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

View Document

25/09/2325 September 2023 Change of details for Mr James Eric Smith as a person with significant control on 2023-05-23

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

16/02/2316 February 2023 Change of details for Mr James Eric Smith as a person with significant control on 2023-02-16

View Document

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

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

26/06/1926 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 COMPANY NAME CHANGED ELECTRICAL SUPPLIES DIRECT LTD CERTIFICATE ISSUED ON 22/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

06/12/176 December 2017 COMPANY NAME CHANGED I-LIGHT LTD CERTIFICATE ISSUED ON 06/12/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DERBYSHIRE DE23 6AE

View Document

11/08/1711 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC SMITH / 24/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED JSMITH ELECTRICS LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information