ECODRIVER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Change of details for Aukett Swanke Group Plc as a person with significant control on 2025-02-27

View Document

01/04/251 April 2025 Full accounts made up to 2024-09-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

19/11/2419 November 2024 Previous accounting period shortened from 2024-10-16 to 2024-09-30

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-10-16

View Document

05/06/245 June 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-16

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

15/11/2315 November 2023 Termination of appointment of Sarah Anne Taylor as a director on 2023-11-02

View Document

25/10/2325 October 2023 Notification of Aukett Swanke Group Plc as a person with significant control on 2023-10-17

View Document

25/10/2325 October 2023 Appointment of Mr Freddie William Jenner as a director on 2023-10-17

View Document

25/10/2325 October 2023 Appointment of Mr Jason Ian Newman Brameld as a director on 2023-10-17

View Document

25/10/2325 October 2023 Cessation of John Eldon Taylor as a person with significant control on 2023-10-17

View Document

25/10/2325 October 2023 Appointment of Mr Antony John Barkwith as a director on 2023-10-17

View Document

25/10/2325 October 2023 Registered office address changed from Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 10 Bonhill Street London EC2A 4PE on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Sarah Anne Taylor as a secretary on 2023-10-17

View Document

25/10/2325 October 2023 Termination of appointment of John Eldon Taylor as a director on 2023-10-17

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Annual accounts for year ending 16 Oct 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Registered office address changed from Mpa Mercers Manor Barns Sherington Newport Pagnell MK16 9PU England to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 2021-08-05

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE TAYLOR / 13/10/2019

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE TAYLOR / 13/10/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE OWEN FINNAN / 13/10/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELDON TAYLOR / 13/10/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ELDON TAYLOR / 13/10/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE TAYLOR / 13/10/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELDON TAYLOR / 13/10/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 20 PINE HILL EPSOM SURREY KT18 7BG

View Document

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR JAMIE OWEN FINNAN

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BATTYE

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELDON TAYLOR / 13/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE TAYLOR / 13/10/2009

View Document

05/11/095 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM GERALD BATTYE / 13/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 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