SISTEMA ECODECO UK LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2024-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/05/2428 May 2024 Accounts for a medium company made up to 2023-12-31

View Document

08/01/248 January 2024 Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

26/06/2326 June 2023 Termination of appointment of Edoardo Conti as a secretary on 2023-03-09

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

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

View Accounts

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A2ABROAD S.P.A.

View Document

28/10/1928 October 2019 CESSATION OF CARLO DINO GIUSEPPE MINETTI AS A PSC

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ORESTE BRAMANTI

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ANDREA MATTINZOLI

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY LUCIA CATANIA

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR EDOARDO CONTI

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 SECRETARY APPOINTED LUCIA CATANIA

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY GIOVANNI TOFFOLATTI

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ENRICO FRIZ

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR CARLO DINO GIUSEPPE MINETTI

View Document

11/03/1511 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GIOVANNI TOFFOLATTI / 01/02/2015

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO FRIZ / 01/02/2014

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO FRIZ / 19/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 DIRECTOR APPOINTED ENRICO FRIZ

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELE SPARACINO

View Document

25/02/1125 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SPARACINO / 18/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR GIUSEPPE NATTA

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MICHELE SPARACINO

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 1A GREEN CLOSE BROOKMANS PARK HERTFORDSHIRE AL9 7ST

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/067 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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