ECOSMART CONSULTING LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
02/11/232 November 2023 | Application to strike the company off the register |
18/10/2318 October 2023 | Micro company accounts made up to 2023-03-31 |
01/07/231 July 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Director's details changed for Mr Vernon James Terry on 2023-01-16 |
22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
03/11/213 November 2021 | Registered office address changed from 15 the Point Rockingham Road Market Harborough Leicestershire LE16 7QU United Kingdom to Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 2021-11-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 14 THE POINT ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7QU ENGLAND |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
13/01/1613 January 2016 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
21/05/1521 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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