ECOTERIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
11/05/2111 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
29/07/2029 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN LOGAN / 14/07/2020 |
29/07/2029 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN LOGAN / 14/07/2020 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM OFFICE 57 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WR11 1GP ENGLAND |
13/05/2013 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS SASKIA ROSE LOGAN / 24/07/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM UNIT 10 GREENBOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL |
05/03/185 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN LOGAN / 22/10/2017 |
07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN LOGAN / 22/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
27/05/1427 May 2014 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS LOGAN |
27/05/1427 May 2014 | SECRETARY APPOINTED MISS SASKIA ROSE LOGAN |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM SECOND FLOOR OFFICE CHURCHILL HOUSE HAGLEY STREET HALESOWEN WEST MIDLANDS B63 3AX UNITED KINGDOM |
03/04/123 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 28 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLYN LOGAN / 08/10/2009 |
08/10/098 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | SECRETARY RESIGNED |
25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
25/10/0725 October 2007 | DIRECTOR RESIGNED |
25/10/0725 October 2007 | NEW SECRETARY APPOINTED |
08/10/078 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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