ECOTECH LABORATORIES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Order of court to wind up

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Termination of appointment of Jayson Alan Howarth as a director on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from Kingsferry House Stather Road Burton-upon-Stather Scunthorpe DN15 9DJ England to Unit 3 6 Apex Way Leeds LS11 5LN on 2024-05-07

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Appointment of Mr Jayson Alan Howarth as a director on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Mark Patrick Babbel Latham as a director on 2023-10-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Cessation of Mark Patrick Babbel Latham as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from Unit 3 6 Apex Way Leeds LS11 5LN England to Kingsferry House Stather Road Burton-upon-Stather Scunthorpe DN15 9DJ on 2023-10-04

View Document

04/10/234 October 2023 Notification of Jayson Alan Howarth as a person with significant control on 2023-10-04

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Withdrawal of a person with significant control statement on 2022-10-17

View Document

05/10/225 October 2022 Change of details for Mr Mark Patrick Babbel Latham as a person with significant control on 2021-11-15

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

11/05/2211 May 2022 Notification of Mark Latham as a person with significant control on 2021-11-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Cessation of Simon Kenneth Warren as a person with significant control on 2021-11-08

View Document

12/11/2112 November 2021 Notification of a person with significant control statement

View Document

11/11/2111 November 2021 Termination of appointment of Simon Kenneth Warren as a director on 2021-11-08

View Document

16/07/2116 July 2021 Appointment of Mr Mark Patrick Babbel Latham as a director on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from St. Pauls House 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom to Unit 3 6 Apex Way Leeds LS11 5LN on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Richard William Smedley as a director on 2021-07-16

View Document

14/05/2114 May 2021 CESSATION OF SIMON KENNETH WARREN AS A PSC

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOTECH HOLDINGS LIMITED

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KENNETH WARREN

View Document

14/05/2114 May 2021 CESSATION OF ECOTECH HOLDINGS LIMITED AS A PSC

View Document

06/05/216 May 2021 CESSATION OF ECOTECH HOLDINGS LIMITED AS A PSC

View Document

06/05/216 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KENNETH WARREN

View Document

06/04/216 April 2021 DIRECTOR APPOINTED MR RICHARD WILLIAM SMEDLEY

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNETH WARREN / 21/03/2021

View Document

21/03/2121 March 2021 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