ECOTEC SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Particulars of variation of rights attached to shares

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

25/08/2325 August 2023 Cessation of Josephine Sverdloff as a person with significant control on 2023-08-23

View Document

25/08/2325 August 2023 Appointment of Mrs Maria Dieta Persin as a director on 2023-08-24

View Document

25/08/2325 August 2023 Change of details for Stephen Robert Sverdloff as a person with significant control on 2023-08-23

View Document

25/08/2325 August 2023 Termination of appointment of Hicks (2) Limited as a director on 2023-08-24

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/09/2127 September 2021 Notification of Josephine Sverdloff as a person with significant control on 2021-09-13

View Document

27/09/2127 September 2021 Notification of Stephen Robert Sverdloff as a person with significant control on 2021-09-13

View Document

25/09/2125 September 2021 Cessation of Advanced Eco Technology as a person with significant control on 2021-09-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CORPORATE DIRECTOR APPOINTED HICKS (2) LIMITED

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR BARRY CHAMPION

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD PULHAM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

16/06/2016 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/07/138 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR TRISTAN JOHN ALLEN GODDARD

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHAMPION / 01/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/04/101 April 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 2 THE FIRS MARKET HARBOROUGH LEICESTERSHIRE LE16 9BW UNITED KINGDOM

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR BARRY CHAMPION

View Document

08/07/088 July 2008 DIRECTOR APPOINTED DOCTOR RICHARD JAY PULHAM

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

01/07/081 July 2008 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