TEES ECO ENERGY LTD

Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Registered office address changed from PO Box 4385 10189741 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-12-03

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Registered office address changed to PO Box 4385, 10189741 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-21

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

11/11/2111 November 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-10-13

View Document

19/10/2119 October 2021 Appointment of Mr Stefano Romanin as a director on 2021-09-30

View Document

19/10/2119 October 2021 Registered office address changed from Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG England to 20 North Audley Street London W1K 6LX on 2021-10-19

View Document

19/10/2119 October 2021 Appointment of Mr Peter James Conway as a director on 2021-09-30

View Document

19/10/2119 October 2021 Notification of Stefano Romanin as a person with significant control on 2021-09-30

View Document

19/10/2119 October 2021 Cessation of Ci Iii Tees Efw Limited as a person with significant control on 2021-09-30

View Document

19/10/2119 October 2021 Termination of appointment of Christina Grumstrup Sorensen as a director on 2021-09-30

View Document

19/10/2119 October 2021 Termination of appointment of Soren Toftgaard as a director on 2021-09-30

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN TOFTGAARD / 18/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

23/12/1923 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 1400100

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/06/1919 June 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CI III TEES EFW LIMITED

View Document

17/09/1817 September 2018 CESSATION OF STEFANO ROMANIN AS A PSC

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR SOREN TOFTGAARD

View Document

14/08/1814 August 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED CHRISTINA GRUMSTRUP SORENSEN

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CONWAY

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DICKINSON

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM C/O STEFANO ROMANIN 123A QUEEN'S GATE LONDON SW7 5LJ ENGLAND

View Document

09/08/189 August 2018 ADOPT ARTICLES 04/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C/O STEFANO ROMANIN 18 GLEDHOW GARDENS LONDON SW5 0AZ ENGLAND

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information