ECOSERV HOLDINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

18/05/2318 May 2023 Statement of affairs

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Registered office address changed from Stables 3 Howbery Park Wallingford Oxfordshire OX10 8BA England to C/O Frp 4 Beaconsfield Road St Albans AL1 3rd on 2023-05-18

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Satisfaction of charge 090683930001 in full

View Document

14/10/2114 October 2021 Registration of charge 090683930002, created on 2021-10-12

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Termination of appointment of Andre Christiaan Van Heerden as a director on 2021-01-01

View Document

05/02/215 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED ANDRE CHRISTIAAN VAN HEERDEN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NAISBY

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED CHRISTOPHER NAISBY

View Document

22/11/2022 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-HENRI GARETH BEUKES / 01/11/2017

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BAREND HENRIK JOHANNES BEUKES / 28/10/2020

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAREND HENRIK JOHANNES BEUKES

View Document

31/07/2031 July 2020 SUB-DIVISION 14/07/20

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR JEAN-HENRI GARETH BEUKES / 12/07/2020

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-HENRI BEUKES BEUKES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BAREND HENRIK JOHANNES BEUKES / 01/06/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 1ST FLOOR VIDECOM HOUSE NEWTOWN ROAD HENLEY-ON-THAMES RG9 1HG ENGLAND

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNIT 3 EAGLES WOOD BUSINESS PARK, WOODLANDS LANE ALMONDSBURY BRISTOL BS32 4EU ENGLAND

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-HENRI GARETH BEUKES / 01/03/2017

View Document

01/03/171 March 2017 COMPANY NAME CHANGED ESL (SOUTH WALES) LTD CERTIFICATE ISSUED ON 01/03/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

13/10/1613 October 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM SOUTH WING TAUNTFIELD SOUTH ROAD TAUNTON SOMERSET TA1 3ND

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR JEAN-HENRI GARETH BEUKES

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BAREND HENRIK JOHANNES BEUKES / 01/05/2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM TAUNTFIELD SOUTH ROAD SOUTH WING SOUTH ROAD TAUNTON SOMERSET TA1 3ND UNITED KINGDOM

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/07/1517 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/143 June 2014 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