NEW ECO DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-02-24 with updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 04/06/244 June 2024 | Change of details for Mr Adrian Colin Shakespeare as a person with significant control on 2024-05-28 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 04/06/244 June 2024 | Director's details changed for Mr Adrian Colin Shakespeare on 2024-05-28 |
| 04/06/244 June 2024 | Change of details for Mr Steven Gwyn Williams as a person with significant control on 2024-05-28 |
| 04/06/244 June 2024 | Director's details changed for Mr Steven Gwyn Williams on 2024-05-28 |
| 17/05/2417 May 2024 | Total exemption full accounts made up to 2023-05-31 |
| 22/02/2422 February 2024 | Registered office address changed from Treetops Graig Penllyn Cowbridge CF71 7RT Wales to 58 the Woodlands Brackla Bridgend CF31 2JG on 2024-02-22 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/05/233 May 2023 | Registration of charge 090455360007, created on 2023-04-28 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 14/03/2314 March 2023 | Registered office address changed from 15 Leigh Close Boverton Llantwit Major CF61 1UL Wales to Treetops Graig Penllyn Cowbridge CF71 7RT on 2023-03-14 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-18 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 3 FRAMPTON LANE LLANTWIT MAJOR CF61 2UZ WALES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 090455360006 |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 02/12/192 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090455360005 |
| 26/11/1926 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090455360004 |
| 25/11/1925 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090455360003 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090455360002 |
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 18/05/1818 May 2018 | CESSATION OF CHRISTINE JUNE THORNE AS A PSC |
| 05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 125A COMMERCIAL STREET MAESTEG CF34 9DL |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THORNE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 05/04/175 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090455360001 |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 19/05/1419 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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