- Company Overview for ECOTIME SERVICES LIMITED (02929949)
- Filing history for ECOTIME SERVICES LIMITED (02929949)
- People for ECOTIME SERVICES LIMITED (02929949)
- More for ECOTIME SERVICES LIMITED (02929949)
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) |
---|---|---|---|
18 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
09 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Jul 2022 | PSC01 | Notification of Shai Zeev Rubinshtein as a person with significant control on 23 May 2022 | |
15 Jul 2022 | PSC07 | Cessation of Yoav Rubinstein as a person with significant control on 23 May 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
21 Jun 2018 | PSC07 | Cessation of Robert Monticelli as Trustee of Jyc Trustees Ltd as a person with significant control on 1 January 2018 | |
20 Jun 2018 | PSC01 | Notification of Yoav Rubinstein as a person with significant control on 1 January 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
06 Apr 2017 | CH04 | Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |