ECOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 052761910004, created on 2025-07-18

View Document

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

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

08/10/248 October 2024 Registration of charge 052761910003, created on 2024-10-07

View Document

22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 052761910002 in full

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 Appointment of Mr Babak Fardaghaie as a director on 2024-07-01

View Document

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

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 Paul Barry as a director on 2024-06-30

View Document

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

View Document

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

View Document

12/04/2412 April 2024 Termination of appointment of Karl David Goodbun as a director on 2024-03-11

View Document

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

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

29/11/2329 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

29/11/2329 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Registration of charge 052761910002, created on 2023-06-05

View Document

13/01/2313 January 2023 Satisfaction of charge 052761910001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-17 with no updates

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 Thomas Gray 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

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

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Dominic Carl Farmer as a secretary on 2021-06-04

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

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR PETER HADFIELD

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR JOSEF SAUNDERS

View Document

07/11/177 November 2017 CESSATION OF TIMOTHY JOHN GOODWIN AS A PSC

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOLOGY SOLUTIONS GROUP LIMITED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED KARL DAVID GOODBUN

View Document

11/11/1511 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
CROSSMAYS HOUSE THE SQUARE
STOW ON THE WOLD
GLOUCESTER
GLOUCESTERSHIRE
GL54 1AB

View Document

02/12/132 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
THE COKENACH ESTATE BARKWAY
ROYSTON
HERTFORDSHIRE
SG8 8DL

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
CROSSWAYS HOUSE, THE SQUARE
STOW ON THE WOLD
GLOUCESTERSHIRE
GL54 1AB

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 50.00

View Document

17/06/1317 June 2013 SOLVENCY STATEMENT DATED 03/06/13

View Document

17/06/1317 June 2013 REDUCE ISSUED CAPITAL 03/06/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC CARL FARMER / 02/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GOODWIN / 02/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CARL FARMER / 02/11/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/11/0913 November 2009 DIV

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CARL FARMER / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GOODWIN / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS DOMINIC FARMER

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/04/083 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: CROSSWAY HOUSE THE SQUARE STOW ON THE WOLD GLOUCESTERSHIRE GL54 1AD

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: THE OLD GRANARY, BROOKLANDS BROUGHTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0HU

View Document

09/01/069 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/042 November 2004 SECRETARY RESIGNED

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