ECOWATT RENEWABLE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/10/2419 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
14/12/2214 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
05/10/215 October 2021 | Change of details for Mr Peter Horlock as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Director's details changed for Mr Peter Horlock on 2021-10-05 |
05/10/215 October 2021 | Director's details changed for Mr Peter Horlock on 2021-10-05 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM AUCTION HOUSE MARKET PLACE ABRIDGE ESSEX RM4 1UA ENGLAND |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER HORLOCK / 10/12/2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
27/09/1727 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER HORLOCK / 01/09/2017 |
16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HORLOCK / 16/08/2017 |
16/08/1716 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER HORLOCK / 16/08/2017 |
16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM FIRST FLOOR 40 CHIGWELL LANE LOUGHTON ESSEX IG10 3NY ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM OFFICE 1 CHOLES YARD 284 HIGH ROAD NORTH WEALD ESSEX CM16 6EG ENGLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY |
28/09/1528 September 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | CURREXT FROM 30/09/2014 TO 31/03/2015 |
20/10/1420 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/11/1212 November 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/10/1119 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 13 LECHMERE AVENUE CHIGWELL ESSEX IG7 5HA ENGLAND |
27/09/1027 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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