ECOVERSE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2023-12-31

View Document

17/01/2517 January 2025 Registered office address changed from Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL United Kingdom to Indigo Studios Kettleburgh Road Woodbridge Suffolk IP13 9SD on 2025-01-17

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LAWLEY / 19/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LAWLEY / 19/03/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA LAWLEY / 19/03/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LAWLEY / 24/10/2017

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWLEY / 24/10/2017

View Document

12/04/1812 April 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM OFFICE FARM BLYTH HILL LETHERINGHAM WOODBRIDGE SUFFOLK IP13 7RA ENGLAND

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 1 MACKENZIE ROAD LONDON N7 8QZ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWLEY / 01/09/2014

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LAWLEY / 01/09/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 31 OVAL ROAD CAMDEN TOWN LONDON NW1 7EA

View Document

06/08/146 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073172630001

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY MONICA ADEWUNMI-ABOBADE

View Document

16/07/1016 July 2010 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