ECOTEC PROPERTY SERVICES LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

16/02/2316 February 2023 Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to Church Farm Main Street Willey Rugby Warwickshire CV23 0SH on 2023-02-16

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/02/213 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

27/02/2027 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED ECO-TEC MIDLANDS LTD CERTIFICATE ISSUED ON 26/03/19

View Document

29/11/1829 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ERIC SMITH / 13/07/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM DURHAM HOUSE 38 STREET LANE DENBY DERBYSHIRE DE5 8NE ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 219 BURTON ROAD DERBY DE23 6AE

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC SMITH / 24/02/2017

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 110 SAFFRON ROAD SOUTH WIGSTON LEICESTER LE18 4UN

View Document

07/08/147 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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