ECO-PROCESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Alterations to floating charge SC6186460005 |
05/08/255 August 2025 New | Satisfaction of charge SC6186460003 in full |
04/08/254 August 2025 New | Alterations to floating charge SC6186460004 |
01/08/251 August 2025 New | Alterations to floating charge SC6186460007 |
30/07/2530 July 2025 New | Registration of charge SC6186460007, created on 2025-07-25 |
18/07/2518 July 2025 New | Accounts for a small company made up to 2024-07-31 |
07/03/257 March 2025 | Alterations to floating charge SC6186460003 |
07/03/257 March 2025 | Satisfaction of charge SC6186460001 in full |
07/03/257 March 2025 | Satisfaction of charge SC6186460002 in full |
05/03/255 March 2025 | Alterations to floating charge SC6186460005 |
03/03/253 March 2025 | Alterations to floating charge SC6186460004 |
28/02/2528 February 2025 | Registration of charge SC6186460006, created on 2025-02-21 |
26/02/2526 February 2025 | Registration of charge SC6186460005, created on 2025-02-21 |
24/02/2524 February 2025 | Registration of charge SC6186460004, created on 2025-02-21 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-14 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/01/244 January 2024 | Cessation of Edward John Black as a person with significant control on 2022-06-01 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-14 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-14 with updates |
23/11/2223 November 2022 | Director's details changed for Mrs Donna Daly on 2022-11-23 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-07-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
21/12/2121 December 2021 | Appointment of Mr Paul Currie as a director on 2021-10-01 |
25/10/2125 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/03/2118 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
26/11/2026 November 2020 | REGISTERED OFFICE CHANGED ON 26/11/2020 FROM DUNSKELLYRIGG HALL KIRKPATRICK FLEMING LOCKERBIE DUMFRIES AND GALLOWAY DG11 3AU SCOTLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / ECO-GENICS (HOLDINGS) LTD / 28/01/2020 |
20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6186460002 |
19/08/1919 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6186460001 |
21/01/1921 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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