ECA EPBD SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/10/211 October 2021 Previous accounting period extended from 2021-02-28 to 2021-07-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM UNIT D, SECOND AVENUE WESTFIELD INDUSTRIAL ESTATE RADSTOCK SOMERSET BA3 4BH

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED THE GREEN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/07/17

View Document

13/07/1713 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CARL BRITTON

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TREBLE

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE MELLOR / 09/06/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ERNEST SILVERWOOD / 01/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WESLEY MELLOR / 01/05/2016

View Document

14/05/1614 May 2016 SECOND FILING FOR FORM AP01

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR JOHN TREBLE

View Document

14/04/1514 April 2015 PREVEXT FROM 31/10/2014 TO 28/02/2015

View Document

10/04/1510 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TREBLE

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR CARL BRITTON

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR STEPHEN GEORGE MELLOR

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR STEVE ERNEST SILVERWOOD

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN MANSI

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/08/1321 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 10

View Document

21/08/1321 August 2013 15/07/13 STATEMENT OF CAPITAL GBP 8

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN TREBLE

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR MICHAEL WEBB

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MS SUSAN LORRAINE MANSI

View Document

30/06/1130 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/05/1021 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREBLE / 14/05/2010

View Document

26/05/0926 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: MEAD BARN, MAIN STREET FARRINGTON GURNEY SOMERSET BS39 6UB

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 COMPANY NAME CHANGED THE GREEN ENERGY CONSULTANCY LTD CERTIFICATE ISSUED ON 01/07/04

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

14/05/0414 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