ECOSTRUCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
04/12/234 December 2023 | Total exemption full accounts made up to 2022-12-30 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
05/05/235 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
27/04/2027 April 2020 | PREVEXT FROM 30/12/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
15/12/1815 December 2018 | DISS40 (DISS40(SOAD)) |
13/12/1813 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | FIRST GAZETTE |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MASON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/06/1622 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/07/1519 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/07/1417 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIAN KIRKHAM |
04/10/124 October 2012 | DIRECTOR APPOINTED MR ANDREW MASON |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/06/1229 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
25/05/1225 May 2012 | COMPANY NAME CHANGED OAKVALE HOMES LIMITED CERTIFICATE ISSUED ON 25/05/12 |
25/05/1225 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/02/124 February 2012 | DISS40 (DISS40(SOAD)) |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
27/12/1127 December 2011 | FIRST GAZETTE |
05/07/115 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
25/05/1125 May 2011 | PREVEXT FROM 31/08/2010 TO 31/12/2010 |
23/06/1023 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM ASTON HALL ASTON ON CLUN CRAVEN ARMS SALOP SY7 8ER |
18/06/1018 June 2010 | DIRECTOR APPOINTED JULIAN KIRKHAM |
18/06/1018 June 2010 | APPOINTMENT TERMINATED, SECRETARY VALERIE EDWARDS |
18/06/1018 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON |
17/06/1017 June 2010 | Annual return made up to 18 June 2009 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
17/03/1017 March 2010 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2009 |
16/03/1016 March 2010 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
01/02/101 February 2010 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 August 2007 |
09/02/099 February 2009 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
18/11/0818 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR SAMANTHA FRASER |
24/06/0824 June 2008 | APPOINTMENT TERMINATED SECRETARY SAMANTHA FRASER |
24/06/0824 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | DIRECTOR APPOINTED SAMANTHA FRASER |
07/03/087 March 2008 | SECRETARY APPOINTED VALERIE ANNE EDWARDS |
04/08/074 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0719 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
29/12/0629 December 2006 | NEW SECRETARY APPOINTED |
29/12/0629 December 2006 | SECRETARY RESIGNED |
29/06/0629 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
07/02/067 February 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | NEW SECRETARY APPOINTED |
04/07/054 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
05/07/045 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | FULL ACCOUNTS MADE UP TO 31/08/03 |
20/08/0320 August 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
25/06/0325 June 2003 | AMENDED FULL ACCOUNTS MADE UP TO 31/08/01 |
04/09/024 September 2002 | FULL ACCOUNTS MADE UP TO 31/08/01 |
25/06/0225 June 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | COMPANY NAME CHANGED A.J.MASON (CONSTRUCTION) LIMITED CERTIFICATE ISSUED ON 27/03/02 |
22/02/0222 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0125 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 |
03/08/013 August 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
21/07/0121 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0014 September 2000 | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
13/12/9913 December 1999 | REGISTERED OFFICE CHANGED ON 13/12/99 FROM: THE STEADING HOPESAY CRAVEN ARMS SALOP SY7 8HD |
04/12/994 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/991 December 1999 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00 |
29/10/9929 October 1999 | NEW DIRECTOR APPOINTED |
29/10/9929 October 1999 | REGISTERED OFFICE CHANGED ON 29/10/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5JX |
08/09/998 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/999 July 1999 | NEW SECRETARY APPOINTED |
25/06/9925 June 1999 | DIRECTOR RESIGNED |
25/06/9925 June 1999 | NEW DIRECTOR APPOINTED |
25/06/9925 June 1999 | SECRETARY RESIGNED |
18/06/9918 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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