ECOVISION ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Accounts for a small company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-28 with updates |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-09-30 |
03/01/243 January 2024 | Notification of Evgh Limited as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Cessation of Ecovision (Group) Limited as a person with significant control on 2024-01-03 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-28 with no updates |
12/07/2312 July 2023 | Accounts for a small company made up to 2022-09-30 |
24/04/2324 April 2023 | Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ |
24/04/2324 April 2023 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ |
02/03/232 March 2023 | Registration of charge 085924370002, created on 2023-02-28 |
09/02/239 February 2023 | Satisfaction of charge 085924370001 in full |
03/02/223 February 2022 | Registered office address changed from East Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QQ England to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 2022-02-03 |
27/07/2127 July 2021 | Change of details for Ecivision (Group) Ltd as a person with significant control on 2021-07-27 |
08/07/218 July 2021 | Accounts for a small company made up to 2020-09-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
24/06/2124 June 2021 | Director's details changed for Mr Simon Godfrey on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Christopher Graham Adcock on 2021-06-22 |
14/08/2014 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER RANDALL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
26/09/1926 September 2019 | DIRECTOR APPOINTED MR SIMON GODFREY |
09/07/199 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
17/05/1917 May 2019 | SECRETARY APPOINTED MRS CAROLINE SHELDON |
17/05/1917 May 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PFEIL |
10/10/1810 October 2018 | SECRETARY APPOINTED MR STEPHEN PFEIL |
21/09/1821 September 2018 | AUDITOR'S RESIGNATION |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM ECOVISION HOUSE KEMBLE AIRFIELD ENTERPRISE PARK KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BQ |
20/08/1820 August 2018 | FULL ACCOUNTS MADE UP TO 30/09/17 |
11/09/1711 September 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
20/02/1720 February 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
01/08/161 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085924370001 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
20/05/1620 May 2016 | APPOINTMENT TERMINATED, SECRETARY CHARLES BIGNELL |
16/02/1616 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
01/09/151 September 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, SECRETARY THOMAS SAUL |
15/06/1515 June 2015 | SECRETARY APPOINTED MR CHARLES BIGNELL |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM BARLEY COURT DOUGHTON TETBURY GLOUCESTERSHIRE GL8 8TQ |
10/03/1510 March 2015 | SECRETARY APPOINTED MR THOMAS SAUL |
16/12/1416 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
06/11/146 November 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
06/08/146 August 2014 | COMPANY NAME CHANGED ECOVISION PROJECTS 4 LIMITED CERTIFICATE ISSUED ON 06/08/14 |
28/07/1428 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/07/131 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ECOVISION ASSET MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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