- Company Overview for ECO MECHANICAL SERVICES LIMITED (03493011)
- Filing history for ECO MECHANICAL SERVICES LIMITED (03493011)
- People for ECO MECHANICAL SERVICES LIMITED (03493011)
- Charges for ECO MECHANICAL SERVICES LIMITED (03493011)
- Insolvency for ECO MECHANICAL SERVICES LIMITED (03493011)
- More for ECO MECHANICAL SERVICES LIMITED (03493011)
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) |
---|---|---|---|
16 Mar 2020 | MR05 | All of the property or undertaking has been released from charge 034930110002 | |
16 Mar 2020 | MR04 | Satisfaction of charge 034930110002 in full | |
12 Mar 2020 | MR01 | Registration of charge 034930110003, created on 6 March 2020 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
08 Aug 2019 | MR01 | Registration of charge 034930110002, created on 6 August 2019 | |
08 Aug 2019 | MR04 | Satisfaction of charge 034930110001 in full | |
16 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | SH08 | Change of share class name or designation | |
20 Apr 2018 | PSC02 | Notification of Scubair Holdings Limited as a person with significant control on 6 April 2018 | |
20 Apr 2018 | PSC07 | Cessation of Alistair Richard Parker as a person with significant control on 6 April 2018 | |
20 Apr 2018 | PSC07 | Cessation of Sean John Green as a person with significant control on 6 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr William Robert Stringer as a director on 6 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Mrs Ciaran Mary Jayne Cheeseman as a director on 6 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Mrs Katie Mellor as a director on 6 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Sean John Green as a director on 6 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Alistair Richard Parker as a director on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Alistair Richard Parker as a secretary on 6 April 2018 | |
13 Apr 2018 | MR01 | Registration of charge 034930110001, created on 6 April 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
18 May 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 May 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates |