ECOVISION SYSTEMS LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charte Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

26/04/2426 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

01/03/221 March 2022 Appointment of a voluntary liquidator

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Registered office address changed from Trafalgar House Kemble Enterprise Park Kemble Cirencester GL7 6BQ England to 3rd Floor Westfield House 60 Charte Row Sheffield S1 3FZ on 2022-03-01

View Document

01/03/221 March 2022 Statement of affairs

View Document

12/01/2212 January 2022 Notice of completion of voluntary arrangement

View Document

13/10/2113 October 2021 Satisfaction of charge 051336660004 in full

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-30

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY MARIAN BIDMEAD

View Document

23/11/1923 November 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

07/08/197 August 2019 ALTER ARTICLES 25/07/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 754000

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 SECRETARY APPOINTED MARIAN BIDMEAD

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051336660004

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM BARLEY COURT DOUGHTON TETBURY GL8 8TQ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051336660003

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD RANDALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM ECOVISION HOUSE KEMBLE AIRFIELD ENTERPRISE PARK KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BQ ENGLAND

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADCOCK

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051336660002

View Document

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

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

View Document

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

View Document

29/05/1529 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051336660002

View Document

26/09/1326 September 2013 09/07/13 STATEMENT OF CAPITAL GBP 2000

View Document

03/07/133 July 2013 SECRETARY APPOINTED THOMAS SAUL

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY KEITH DU-ROSE

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM ADCOCK

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1329 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 2000.00

View Document

28/06/1128 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM BARLEY COURT DOUGHTON HIGHGROVE ESTATE TETBURY GLOUCESTERSHIRE GL8 8

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM DREAM HOUSE, LAMPERN HILL ULEY GLOUCESTERSHIRE GL11 5BX

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY APPOINTED KEITH DU-ROSE

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY GEORGINA MATHER

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: OWLPEN HALL OWLPEN GLOS GL11 5BX

View Document

06/07/076 July 2007 £ NC 100/10000 25/05/

View Document

06/07/076 July 2007 S-DIV 25/05/06

View Document

06/07/076 July 2007 NC INC ALREADY ADJUSTED 25/05/06

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/10/0630 October 2006 COMPANY NAME CHANGED OWLPEN HALL ESTATE LIMITED CERTIFICATE ISSUED ON 30/10/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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