- Company Overview for ECO-POINT LABORATORIES LIMITED (02143123)
- Filing history for ECO-POINT LABORATORIES LIMITED (02143123)
- People for ECO-POINT LABORATORIES LIMITED (02143123)
- Charges for ECO-POINT LABORATORIES LIMITED (02143123)
- More for ECO-POINT LABORATORIES LIMITED (02143123)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 31 August 2016 | |
11 Feb 2016 | CH01 | Director's details changed | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Antony Philippou on 1 January 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Ms Valerie Margaret Elizabeth Darville on 1 January 2016 | |
11 Feb 2016 | CH01 | Director's details changed for James Allen Stephenson on 1 January 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from Rose Villa Orchard House Industrial Estate Amersham Road Chesham HP5 1NE to 68 Bilton Way Enfield Middlesex EN3 7NH on 11 February 2016 | |
07 Jan 2016 | AP01 | Appointment of James Allen Stephenson as a director on 1 January 2016 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
07 Nov 2014 | AP01 | Appointment of Antony Philippou as a director on 8 October 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of John Peter Sharples as a secretary on 10 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of James Allen Stephenson as a director on 10 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Anthony Clive Umfreville Fisher as a director on 10 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Ms Valerie Margaret Elizabeth Darville as a director on 10 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of John Peter Sharples as a director on 10 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Iwan Fisher as a director on 29 September 2014 | |
12 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
27 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders |