ECOLUTION ENERGY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Director's details changed for Mr Kevin Dennis Knapp on 2024-03-18

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

23/09/2123 September 2021 Cessation of Kevin Denis Knapp as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DENNIS KNAPP / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN DENIS KNAPP / 29/10/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 32-34 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNAPP / 29/10/2019

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADBURY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWART

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWART

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED GILLIAN JANE STEWART

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRATHERTON

View Document

04/05/164 May 2016 DIRECTOR APPOINTED PAUL BRADBURY

View Document

17/02/1617 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH PARNELL

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074224210002

View Document

03/11/153 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR HUGH ROBERT PARNELL

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER BRATHERTON

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS

View Document

21/01/1521 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074224210001

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/11/1321 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 COMPANY NAME CHANGED ECOLUTION MONITORING AND MAINTENANCE LIMITED CERTIFICATE ISSUED ON 03/10/12

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/09/1225 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DENNIS KNAPP / 18/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/05/1210 May 2012 CURRSHO FROM 31/10/2012 TO 30/06/2012

View Document

25/04/1225 April 2012 COMPANY NAME CHANGED ECOLUTION SPECIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 25/04/12

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/11/1115 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 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