ECOSUN LTD

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM PO BOX SE1 9SG THE SHARD C/O FORESIGHT GROUP LLP 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/11/1918 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/11/2019

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPRI ENERGY LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EXELBY

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088601210001

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 89 KING STREET C/O MCCABE FORD WILLIAMS MAIDSTONE ME14 1BG ENGLAND

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM PO BOX SE1 9SG THE SHARD C/O FORESIGHT GROUP LLP 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

02/07/182 July 2018 ADOPT ARTICLES 08/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY FORESIGHT FUND MANAGERS LIMITED

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088601210001

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 SAIL ADDRESS CREATED

View Document

06/02/176 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 STATEMENT BY DIRECTORS

View Document

22/11/1622 November 2016 SOLVENCY STATEMENT DATED 07/11/16

View Document

22/11/1622 November 2016 COMPANY'S SHARE PREMIUM ACCOUNT BE REDUCED 07/11/2016

View Document

22/11/1622 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 50212.99

View Document

20/05/1620 May 2016 SECOND FILING WITH MUD 24/01/16 FOR FORM AR01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORESIGHT FUND MANAGERS LIMITED / 28/04/2014

View Document

11/02/1611 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOORE

View Document

06/01/166 January 2016 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

22/06/1522 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 07/08/14 STATEMENT OF CAPITAL GBP 50212.99

View Document

04/02/154 February 2015 31/03/14 STATEMENT OF CAPITAL GBP 14271.55

View Document

30/01/1530 January 2015 30/04/14 STATEMENT OF CAPITAL GBP 31925.07

View Document

30/01/1530 January 2015 30/06/14 STATEMENT OF CAPITAL GBP 49998.35

View Document

30/01/1530 January 2015 08/05/14 STATEMENT OF CAPITAL GBP 32425.07

View Document

29/04/1429 April 2014 ADOPT ARTICLES 01/04/2014

View Document

29/04/1429 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 29953.69

View Document

29/04/1429 April 2014 SUB-DIVISION 01/04/14

View Document

29/04/1429 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1429 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM MOORE

View Document

15/04/1415 April 2014 CORPORATE SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED

View Document

24/01/1424 January 2014 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