ECOTECH HEATING AND CONTROLS LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Registered office address changed from 13 Rhos Helyg Maesteg CF34 9GF Wales to 9 Greyfriars Road Cardiff CF10 3AD on 2023-10-27

View Document

28/09/2328 September 2023 Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX Wales to 13 Rhos Helyg Maesteg CF34 9GF on 2023-09-28

View Document

15/06/2315 June 2023 Cessation of Mark James Hillier-Rees as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from 13 Rhos Helyg Maesteg Mid Glamorgan CF34 9GF Wales to 14-16 Churchill Way Cardiff CF10 2DX on 2023-06-15

View Document

15/06/2315 June 2023 Notification of Thomas Kiely as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Mark James Hillier-Rees as a director on 2023-06-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

15/06/2315 June 2023 Appointment of Mr Thomas Kiely as a director on 2023-06-15

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 PREVEXT FROM 28/02/2020 TO 30/04/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR EMILY HILLIER-REES

View Document

25/02/2025 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 DIRECTOR APPOINTED MRS EMILY JAYNE HILLIER-REES

View Document

04/10/184 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES HILLIER-REES / 04/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM UNIT A, OGMORE CRESCENT ABERGARW TRADING ESTATE BRYNMENYN BRIDGEND MID GLAMORGAN CF32 9LW WALES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES HILLIER-REES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

08/08/178 August 2017 COMPANY NAME CHANGED CST RENEWABLES LIMITED CERTIFICATE ISSUED ON 08/08/17

View Document

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

View Accounts

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

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O CONTROL AND SERVICE TECHNOLOGY LTD UNIT 29 CROSBY YARD BRIDGEND MID GLAMORGAN CF31 1JZ

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/10/1420 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 CURRSHO FROM 02/03/2015 TO 28/02/2015

View Document

09/09/149 September 2014 PREVSHO FROM 30/09/2014 TO 02/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/09/133 September 2013 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