ECOTRONIC PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/11/2324 November 2023 Termination of appointment of Christopher Robert Atkins as a secretary on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of Mr James Mcmahon as a secretary on 2023-11-24

View Document

09/11/239 November 2023 Registration of charge 083781060002, created on 2023-10-30

View Document

09/11/239 November 2023 Termination of appointment of Alison Catherine Atkins as a director on 2023-10-30

View Document

09/11/239 November 2023 Termination of appointment of Christopher Robert Atkins as a director on 2023-10-30

View Document

09/11/239 November 2023 Appointment of Mr James Mcmahon as a director on 2023-10-30

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/08/195 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOTRONIC GROUP LTD

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083781060001

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 CESSATION OF CHRISTOPHER ROBERT ATKINS AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF ALISON CATHERINE ATKINS AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/04/169 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/169 April 2016 COMPANY NAME CHANGED LED LIGHTING OEM LTD CERTIFICATE ISSUED ON 09/04/16

View Document

03/03/163 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 02/01/16 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 SECRETARY APPOINTED MR CHRISTOPHER ATKINS

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM CHURCHILL HOUSE, 59 LICHFIELD STREET WALSALL WS4 2BX ENGLAND

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 40 LICHFIELD STREET WALSALL WS1 1UU

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED CHRISTOPHER ROBERT ATKINS

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM PO BOX EDWARDS HARMONY HOUSE 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LZ

View Document

11/02/1411 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information