ECOVISION ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

03/01/243 January 2024 Notification of Evgh Limited as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Cessation of Ecovision (Group) Limited as a person with significant control on 2024-01-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-09-30

View Document

24/04/2324 April 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

24/04/2324 April 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

02/03/232 March 2023 Registration of charge 085924370002, created on 2023-02-28

View Document

09/02/239 February 2023 Satisfaction of charge 085924370001 in full

View Document

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

View Document

27/07/2127 July 2021 Change of details for Ecivision (Group) Ltd as a person with significant control on 2021-07-27

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Simon Godfrey on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Christopher Graham Adcock on 2021-06-22

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER RANDALL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR SIMON GODFREY

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

17/05/1917 May 2019 SECRETARY APPOINTED MRS CAROLINE SHELDON

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN PFEIL

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MR STEPHEN PFEIL

View Document

21/09/1821 September 2018 AUDITOR'S RESIGNATION

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM ECOVISION HOUSE KEMBLE AIRFIELD ENTERPRISE PARK KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BQ

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/09/1711 September 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085924370001

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES BIGNELL

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/09/151 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS SAUL

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MR CHARLES BIGNELL

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM BARLEY COURT DOUGHTON TETBURY GLOUCESTERSHIRE GL8 8TQ

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MR THOMAS SAUL

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/11/146 November 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

06/08/146 August 2014 COMPANY NAME CHANGED ECOVISION PROJECTS 4 LIMITED CERTIFICATE ISSUED ON 06/08/14

View Document

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information