ECOSENSE SOLUTIONS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Jacob Russell Hancock on 2022-12-20

View Document

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

View Accounts

01/12/221 December 2022 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2022-12-01

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MR JACOB RUSSELL HANCOCK / 06/05/2021

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR JACOB RUSSELL HANCOCK / 06/05/2021

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARCUS WARBURTON

View Document

05/05/215 May 2021 CESSATION OF MARCUS ANDREW WARBURTON AS A PSC

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW WARBURTON / 08/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARCUS ANDREW WARBURTON / 08/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR JACOB RUSSELL HANCOCK / 08/03/2021

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB RUSSELL HANCOCK / 08/03/2021

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARCUS ANDREW WARBURTON / 04/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARCUS ANDREW WARBURTON / 04/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARCUS ANDREW WARBURTON / 04/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARCUS ANDREW WARBURTON / 04/01/2021

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR JACOB RUSSELL HANCOCK / 04/01/2021

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARCUS ANDREW WARBURTON / 04/01/2021

View Document

16/12/2016 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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