EKKO WASTE 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
23/01/2523 January 2025 Director's details changed for Ms Valerie Isabelle Marie Clavie on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Mark James Karani on 2025-01-23

View Document

22/01/2522 January 2025 Satisfaction of charge SC3837950003 in full

View Document

22/01/2522 January 2025 Satisfaction of charge SC3837950004 in full

View Document

22/01/2522 January 2025 Satisfaction of charge SC3837950002 in full

View Document

01/11/241 November 2024 Termination of appointment of Brian David Ramsay Williamson as a director on 2024-10-30

View Document

01/11/241 November 2024 Notification of Veolia Es (Uk) Limited as a person with significant control on 2024-10-30

View Document

01/11/241 November 2024 Appointment of Ms Valerie Isabelle Marie Clavie as a director on 2024-10-30

View Document

01/11/241 November 2024 Registered office address changed from 6 Alloway Place Ayr KA7 2AA to 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Robin Greer Murray as a director on 2024-10-30

View Document

01/11/241 November 2024 Appointment of Miss Celia Rosalind Gough as a secretary on 2024-10-30

View Document

01/11/241 November 2024 Appointment of Mr Adam Wylie as a director on 2024-10-30

View Document

01/11/241 November 2024 Appointment of Mr Mark James Karani as a director on 2024-10-30

View Document

01/11/241 November 2024 Cessation of Robin Greer Murray as a person with significant control on 2024-10-30

View Document

01/11/241 November 2024 Cessation of Brian David Ramsay Williamson as a person with significant control on 2024-10-30

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Cessation of Christine Murray as a person with significant control on 2023-07-26

View Document

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

View Accounts

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

View Accounts

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

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

View Accounts

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3837950004

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAMSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID RAMSAY WILLIAMSON / 04/07/2018

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR KEVIN WILLIAMSON / 31/08/2017

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3837950003

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3837950002

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3837950001

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

24/09/1424 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 34B NEW ROAD AYR KA8 8EX UNITED KINGDOM

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3837950001

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

23/08/1223 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

18/10/1118 October 2011 20/09/11 STATEMENT OF CAPITAL GBP 102

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GREER MURRAY / 22/06/2011

View Document

26/08/1126 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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