Advanced company searchLink opens in new window

ECOBILLING LIMITED

Company number 03879644

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)
19 Jun 2024 AA Accounts for a dormant company made up to 27 January 2024
07 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
07 Nov 2023 AP01 Appointment of Ms Irene Louise Kirkman as a director on 28 October 2023
03 Nov 2023 TM01 Termination of appointment of Helen Rita Wiseman as a director on 28 October 2023
13 Oct 2023 AA Accounts for a dormant company made up to 28 January 2023
07 Feb 2023 PSC02 Notification of The Midcounties Co-Operative Limited as a person with significant control on 18 February 2019
06 Feb 2023 PSC07 Cessation of The Midcounties Co-Operative Limited as a person with significant control on 18 February 2019
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
02 Nov 2022 PSC05 Change of details for The Phone Coop Ltd as a person with significant control on 5 May 2018
05 Aug 2022 AA Accounts for a dormant company made up to 22 January 2022
03 Nov 2021 AA Accounts for a dormant company made up to 23 January 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 25 January 2020
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
18 Jul 2019 AA01 Current accounting period extended from 30 September 2019 to 25 January 2020
11 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Feb 2019 AP01 Appointment of Ms Helen Rita Wiseman as a director on 23 July 2018
18 Feb 2019 AP01 Appointment of Mr Edward Geoffrey Parker as a director on 23 June 2018
18 Feb 2019 AD01 Registered office address changed from 5 the Millhouse Elmsfield Farm Industrial Estate Worcester Road Chipping Norton Oxfordshire OX7 5XL to Co-Operative House Gallows Hill Warwick CV34 6DA on 18 February 2019
18 Feb 2019 AP01 Appointment of Ms Heather Adele Richardson as a director on 23 July 2018
18 Feb 2019 AP01 Appointment of Mr Vivian Stanley Woodell as a director on 23 July 2018
18 Feb 2019 TM01 Termination of appointment of Robert Denbeigh as a director on 23 July 2018
18 Feb 2019 TM01 Termination of appointment of Nick Thompson as a director on 23 July 2018
13 Nov 2018 AP03 Appointment of Mr Edward Parker as a secretary on 1 June 2018