HOME OF ECO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 Registered office address changed from 77 Central Avenue Brampton Huntingdon Cambridgeshire PE28 4QL England to 2B Silver Birches Newtown Hail Weston St. Neots Cambs PE19 5JU on 2025-07-10

View Document

10/07/2510 July 2025 Director's details changed for Annie-Jo Ashwell on 2025-07-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Registered office address changed from 10 Weir Cottage Close Eaton Ford St. Neots PE19 7SH England to 77 Central Avenue Brampton Huntingdon Cambridgeshire PE28 4QL on 2021-12-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE-JO ASHWELL / 10/11/2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 10 WEIR COTTAGE CLOSE EATON FORD ST NEOTS CAMBS PE19 4SH UNITED KINGDOM

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information