ECOTEC LOCATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/15

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK HAMER / 30/03/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM
C/O WHITE BRUCE
MENDIP MENDIP COURT
BATH ROAD
WELLS
SOMERSET
BA5 3DG

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/14

View Document

13/05/1513 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
3 NORTHUMBERLAND BUILDINGS BATH
SOMERSET
BA1 2JB
UNITED KINGDOM

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK HAMER / 01/08/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK HAMER / 01/08/2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
29 GAY STREET
GAY STREET
BATH
BA1 2NT

View Document

12/05/1412 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/03/1416 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

16/12/1316 December 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
NASH HOUSE LANSDOWN ROAD
BATH
SOMEREST
BA1 5TB
ENGLAND

View Document

20/05/1320 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 COMPANY NAME CHANGED ECOTEC LOCATION SERVICES/ LIMITED CERTIFICATE ISSUED ON 26/04/12

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GARETH HAMER / 25/04/2012

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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