ECOGRID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mr Jamie Alec Tunnington on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Laurence Hodkinson on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr John Fawcett on 2022-01-18

View Document

11/01/2211 January 2022 Appointment of Mr Laurence Hodkinson as a director on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Mr John Fawcett as a director on 2022-01-11

View Document

26/10/2126 October 2021 Registration of charge 084893650002, created on 2021-10-22

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

11/08/2111 August 2021 Cessation of Alistair Tunnington as a person with significant control on 2020-07-27

View Document

11/08/2111 August 2021 Change of details for Mr Jamie Alec Tunnington as a person with significant control on 2020-07-27

View Document

11/08/2111 August 2021 Cessation of Suzanne Tunnington as a person with significant control on 2020-07-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/07/2021 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE TUNNINGTON / 09/12/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR TUNNINGTON / 09/12/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE TUNNINGTON / 09/12/2019

View Document

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TUNNINGTON

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084893650001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 300

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE ALEC TUNNINGTON / 02/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEC TUNNINGTON / 02/01/2019

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

10/08/1610 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JAMIE ALEC TUNNINGTON

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR TUNNINGTON / 06/02/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE TUNNINGTON / 06/02/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL CH62 2DN UNITED KINGDOM

View Document

15/04/1315 April 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