ECODIAL LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Progress report in a winding up by the court

View Document

10/01/2410 January 2024 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 2 Humber Quays Wellington Street West Hull HU1 2BN on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of a liquidator

View Document

15/06/2315 June 2023 Order of court to wind up

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-07 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

07/12/217 December 2021 Cessation of Lee Thomas Murphy as a person with significant control on 2021-02-23

View Document

07/12/217 December 2021 Notification of Darren Murphy as a person with significant control on 2021-02-23

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

06/08/216 August 2021 Change of details for Mr Lee Thomas Murphy as a person with significant control on 2021-08-06

View Document

11/03/2111 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM ALEXANDER BUSINESS PARK PRESCOT ROAD ST. HELENS WA10 3TP UNITED KINGDOM

View Document

10/03/2010 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1621 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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