Advanced company searchLink opens in new window

ECOSPRAY LIMITED

Company number 03221908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2025 AD01 Registered office address changed from Unit 6C Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS United Kingdom to Unit 16 Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS on 11 February 2025
31 Dec 2024 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 533,880
18 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2024 MA Memorandum and Articles of Association
26 Jul 2024 AA Accounts for a small company made up to 31 December 2023
11 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
15 Nov 2023 AP01 Appointment of Mr Vittorio Veronelli as a director on 6 November 2023
12 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
05 Jul 2023 MR04 Satisfaction of charge 032219080001 in full
20 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share options shceme 31/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2023 MA Memorandum and Articles of Association
16 Jun 2023 MR01 Registration of charge 032219080002, created on 1 June 2023
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 531,380
12 May 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/03/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 483,073
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 483,073
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 483,073
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 483,073
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 483,073
20 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authority to make additonal grants of options 02/12/2022
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2023 MR01 Registration of charge 032219080001, created on 22 December 2022
24 Aug 2022 AP01 Appointment of Mr Peter John Mcdonald as a director on 3 August 2022
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates