ECOTEC FILTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

26/06/2426 June 2024 Registered office address changed from Unit 16 Oakhill 61 Trading Estate Devonshire Road Walkden Manchester M28 3PT England to Unit 49 Waters Meeting Industrial Park Britannia Way Bolton BL2 2HH on 2024-06-26

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM BUILDING 7B, UNIT 2 TAMESIDE BUSINESS PARK WINDMILL LANE MANCHESTER M34 3QS

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH SHERLOCK / 14/11/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR CRAIG PAUL JORDAN

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH SHERLOCK / 28/09/2017

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG JORDAN

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM NEW HOUSE 67-68 HATTON GARDEN HOLBORN CITY OF LONDON EC1N 8JY

View Document

29/07/1429 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR DAVID KENNETH SHERLOCK

View Document

09/06/149 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR CRAIG PAUL JORDAN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERLOCK

View Document

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

View Accounts

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERLOCK

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR DAVID KENNETH SHERLOCK

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR DAVID KENNETH SHERLOCK

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG JORDAN

View Document

27/01/1427 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG JORDAN

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM SUITE 132 111 PICCADILLY MANCHESTER M1 1HX ENGLAND

View Document

05/06/135 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

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

View Accounts

26/03/1226 March 2012 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