ECODECK GRIDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Accounts for a small company made up to 2024-04-30 |
30/01/2530 January 2025 | Appointment of Mr Paul Nigel Rice as a director on 2025-01-30 |
30/01/2530 January 2025 | Termination of appointment of Sharon Adele Tinsley as a director on 2025-01-30 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
04/11/244 November 2024 | Termination of appointment of Lance Andrew Burn as a director on 2024-10-31 |
04/11/244 November 2024 | Appointment of Mr Ian James Hillman as a director on 2024-11-01 |
27/02/2427 February 2024 | Appointment of Mr Lance Andrew Burn as a director on 2024-02-14 |
13/02/2413 February 2024 | Termination of appointment of Joseph Grimmond as a director on 2024-02-13 |
18/01/2418 January 2024 | Accounts for a small company made up to 2023-04-30 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-06 with no updates |
19/10/2319 October 2023 | Previous accounting period shortened from 2023-10-10 to 2023-04-30 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-10 |
20/04/2320 April 2023 | Registered office address changed from 123 Saltergate Chesterfield Derbyshire S40 1NH to Southmoor Road Southmoor Road Roundthorn Industrial Estate Manchester M23 9DS on 2023-04-20 |
15/03/2315 March 2023 | Previous accounting period shortened from 2023-04-30 to 2022-10-10 |
07/03/237 March 2023 | Registration of charge 056657590002, created on 2023-03-03 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
13/10/2213 October 2022 | Current accounting period extended from 2023-01-31 to 2023-04-30 |
12/10/2212 October 2022 | Appointment of Mrs Sharon Adele Tinsley as a director on 2022-10-12 |
12/10/2212 October 2022 | Termination of appointment of Kelly Louise Staples as a secretary on 2022-10-12 |
12/10/2212 October 2022 | Termination of appointment of Matthew Paul Staples as a director on 2022-10-12 |
12/10/2212 October 2022 | Termination of appointment of Kelly Louise Staples as a director on 2022-10-12 |
12/10/2212 October 2022 | Cessation of Matthew Paul Staples as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Cessation of Kelly Louise Staples as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Notification of Coral Products Plc as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Appointment of Mr Joseph Grimmond as a director on 2022-10-12 |
10/10/2210 October 2022 | Annual accounts for year ending 10 Oct 2022 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
21/05/2121 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/09/2022 September 2020 | DIRECTOR APPOINTED MRS KELLY LOUISE STAPLES |
21/07/2021 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | COMPANY NAME CHANGED POND SAFETY LIMITED CERTIFICATE ISSUED ON 08/07/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
12/06/1912 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL STAPLES / 26/06/2018 |
26/06/1826 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / KELLY LOUISE STAPLES / 26/06/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
18/04/1718 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/01/166 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/02/1412 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 123 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NH ENGLAND |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX ENGLAND |
04/04/134 April 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/03/134 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / KELLY LOUISE EYRE / 26/01/2013 |
04/03/134 March 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM SYNERGY HOUSE 7 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX ENGLAND |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM UNIT 1 DRAKEHOUSE COURT HAMILTON RD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5LD |
15/02/1215 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/04/115 April 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/04/1013 April 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/04/0816 April 2008 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 68 CHESTERFIELD ROAD, TIBSHELF ALFRETON DERBYSHIRE DE55 5NL |
08/01/088 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/09/0729 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0712 February 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
04/01/064 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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