ECOSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

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

View Accounts

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

View Document

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

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

27/04/2027 April 2020 PREVEXT FROM 30/12/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

13/12/1813 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MASON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/07/1519 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN KIRKHAM

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR ANDREW MASON

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED OAKVALE HOMES LIMITED CERTIFICATE ISSUED ON 25/05/12

View Document

25/05/1225 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM ASTON HALL ASTON ON CLUN CRAVEN ARMS SALOP SY7 8ER

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED JULIAN KIRKHAM

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE EDWARDS

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON

View Document

17/06/1017 June 2010 Annual return made up to 18 June 2009 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/03/1017 March 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2009

View Document

16/03/1016 March 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/02/101 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/02/099 February 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR SAMANTHA FRASER

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA FRASER

View Document

24/06/0824 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED SAMANTHA FRASER

View Document

07/03/087 March 2008 SECRETARY APPOINTED VALERIE ANNE EDWARDS

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/06/0325 June 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED A.J.MASON (CONSTRUCTION) LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

21/07/0121 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: THE STEADING HOPESAY CRAVEN ARMS SALOP SY7 8HD

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5JX

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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