ECODRILL UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH to The Meadows Chilton Co. Durham DL17 0JX on 2024-02-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

24/01/2424 January 2024 Change of details for a person with significant control

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

17/01/2317 January 2023 Change of details for Mr John Paul Dunlavey as a person with significant control on 2023-01-11

View Document

16/01/2316 January 2023 Director's details changed for Mr John Paul Dunlavey on 2023-01-11

View Document

16/01/2316 January 2023 Director's details changed for Mr John Paul Dunlavey on 2023-01-11

View Document

16/01/2316 January 2023 Change of details for Mr John Paul Dunlavey as a person with significant control on 2023-01-11

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

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

View Accounts

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

View Accounts

22/06/2022 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/10/198 October 2019 CONSENT TO DIRECTORS TO AUTHORISE & VOTE IN DIRECTORS MEETING NOTWITHSTANDING CONFLICTED MATTERS 17/09/2019

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANGUS

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JOHN PAUL DUNLAVEY

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL DUNLAVEY

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY DUNLAVEY

View Document

17/07/1917 July 2019 CESSATION OF ECO-DRILL LTD AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAY SMITH / 20/12/2013

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

15/04/1415 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD

View Document

18/02/1318 February 2013 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