ECOLOGY SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

18/07/2418 July 2024 Satisfaction of charge 100695940002 in full

View Document

15/07/2415 July 2024 Appointment of Mr Babak Fardaghaie as a director on 2024-07-01

View Document

15/07/2415 July 2024 Termination of appointment of Marc Bryan Owen as a director on 2024-06-30

View Document

15/07/2415 July 2024 Termination of appointment of Thomas Gray as a director on 2024-06-30

View Document

15/07/2415 July 2024 Termination of appointment of Paul Barry as a director on 2024-06-30

View Document

15/07/2415 July 2024 Termination of appointment of Gaynor Lloyd as a director on 2024-06-30

View Document

20/06/2420 June 2024 Termination of appointment of Peter Michael Hadfield as a director on 2024-06-04

View Document

20/06/2420 June 2024 Termination of appointment of Josef Daniel Saunders as a director on 2024-06-04

View Document

12/04/2412 April 2024 Termination of appointment of Dominic Carl Farmer as a director on 2024-04-05

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

19/03/2419 March 2024 Appointment of Eugenie Christine Regan as a director on 2024-03-04

View Document

01/03/241 March 2024 Termination of appointment of Timothy John Goodwin as a director on 2024-02-29

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

10/12/2310 December 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

09/06/239 June 2023 Registration of charge 100695940002, created on 2023-06-05

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

13/01/2313 January 2023 Satisfaction of charge 100695940001 in full

View Document

24/11/2224 November 2022 Appointment of Thomas Gray as a director on 2022-11-22

View Document

24/11/2224 November 2022 Appointment of Mr Stuart Leslie Abbs as a director on 2022-11-22

View Document

24/11/2224 November 2022 Appointment of Mrs Gaynor Lloyd as a director on 2022-11-22

View Document

24/11/2224 November 2022 Appointment of Marc Bryan Owen as a director on 2022-11-22

View Document

11/01/2211 January 2022 Notification of Ecology Solutions Holdings Limited as a person with significant control on 2020-03-10

View Document

11/01/2211 January 2022 Cessation of Margaret Anne Goodwin as a person with significant control on 2020-03-10

View Document

11/01/2211 January 2022 Cessation of Timothy John Goodwin as a person with significant control on 2020-03-10

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Thomas Gray as a secretary on 2021-06-04

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 SUB-DIVISION 24/01/18

View Document

26/02/1826 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 1019.86

View Document

23/02/1823 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 42.72

View Document

23/02/1823 February 2018 ADOPT ARTICLES 24/01/2018

View Document

22/02/1822 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 PREVSHO FROM 31/03/2017 TO 30/11/2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/04/1620 April 2016 ADOPT ARTICLES 20/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

17/03/1617 March 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