ECO CONTROL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

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

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MRS BOZENA LEVINE

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 4 BEECROFT STREET LEEDS LS5 3AS

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD LEVINE

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MRS BOZENA LEVINE

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEVINE

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/09/147 September 2014 SECOND FILING WITH MUD 05/12/13 FOR FORM AR01

View Document

17/12/1317 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 4 BEECROFT STREET LEEDS WEST YORKSHIRE LS3 3AS

View Document

25/02/1325 February 2013 SECOND FILING WITH MUD 05/12/09 FOR FORM AR01

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 05/12/11 FOR FORM AR01

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 05/12/10 FOR FORM AR01

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 05/12/12 FOR FORM AR01

View Document

08/02/138 February 2013 05/12/08 FULL LIST AMEND

View Document

17/01/1317 January 2013 REMOVAL OF DOCUMENT

View Document

03/01/133 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAWKS / 01/01/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LEVINE / 01/01/2011

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN LEVINE / 01/01/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM, FOUNTAIN MILL 503 BRADFORD ROAD, BATLEY, WEST YORKSHIRE, WF17 8LL

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HAWKS / 05/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LEVINE / 05/12/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, 628 HARROGATE ROAD, LEEDS, WEST YORKSHIRE, LS17 8EP

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008

View Document

05/12/075 December 2007 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