ECOFIT WINDOWS AND DOORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 28/08/2428 August 2024 | Notification of Eco Group Dundee Ltd as a person with significant control on 2024-07-22 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-06-22 with updates |
| 27/08/2427 August 2024 | Cessation of Paul Reid as a person with significant control on 2024-07-22 |
| 27/08/2427 August 2024 | Cessation of Garry John Myles as a person with significant control on 2024-07-22 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-02-28 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/02/196 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 2 APPLEHILL VIEW WELLBANK, BROUGHTY FERRY DUNDEE DD5 3UE SCOTLAND |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL REID |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JOHN MYLES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 15/12/1615 December 2016 | COMPANY NAME CHANGED ECOFIT SCOTLAND LTD CERTIFICATE ISSUED ON 15/12/16 |
| 15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 58 LONG LANE BROUGHTY FERRY DUNDEE DD5 1HH SCOTLAND |
| 22/06/1622 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 22/06/1622 June 2016 | DIRECTOR APPOINTED MR PAUL REID |
| 15/02/1615 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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