ECOTECT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

23/01/2523 January 2025 Director's details changed for Ms Suzanne Mary Taylor on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr William Anthony Butler as a person with significant control on 2025-01-23

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

11/07/2311 July 2023 Satisfaction of charge 081424650001 in full

View Document

01/06/231 June 2023 Termination of appointment of Carl Abruzzo as a director on 2023-05-18

View Document

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

View Accounts

24/10/2224 October 2022 Termination of appointment of Gary Bennett as a director on 2022-10-14

View Document

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

View Accounts

11/08/2111 August 2021 Change of details for Mr William Anthony Butler as a person with significant control on 2021-08-11

View Document

11/08/2111 August 2021 Director's details changed for Mr William Anthony Butler on 2021-08-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR GARY BENNETT

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR WILLIAM ANTHONY BUTLER

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MS SUZANNE MARY TAYLOR / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ABRUZZO / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE MARY TAYLOR / 10/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY BUTLER / 10/09/2019

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM TECHNOLOGY HOUSE 3A BENTWOOD ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HH

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY BUTLER / 10/09/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

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

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 DIRECTOR APPOINTED MR CARL ABRUZZO

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANTHONY BUTLER

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MARY TAYLOR

View Document

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

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR WILLIAM ANTHONY BUTLER

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081424650002

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081424650001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FORSTER

View Document

12/09/1412 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 COMPANY NAME CHANGED HOMESAFE FIRE ENGINEERING LIMITED CERTIFICATE ISSUED ON 28/06/13

View Document

12/06/1312 June 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR JAMES ANDREW FORSTER

View Document

27/03/1327 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY BUTLER / 20/03/2013

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MS SUZANNE MARY TAYLOR

View Document

13/07/1213 July 2012 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