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)
13 Nov 2018 TM02 Termination of appointment of Matthew Ryans as a secretary on 1 June 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
04 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Mar 2018 AP03 Appointment of Mr Matthew Ryans as a secretary on 22 February 2018
06 Mar 2018 AP01 Appointment of Mr Nick Thompson as a director on 22 February 2018
06 Mar 2018 TM01 Termination of appointment of Per Ranum Simonsen as a director on 22 February 2018
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
26 Jul 2017 AP01 Appointment of Mr Robert Denbeigh as a director on 24 July 2017
25 Jul 2017 TM01 Termination of appointment of Vivian Stanley Woodell as a director on 24 July 2017
05 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Mar 2017 TM02 Termination of appointment of Paul Ford as a secretary on 10 February 2017
21 Nov 2016 AP03 Appointment of Mr Paul Ford as a secretary on 21 November 2016
21 Nov 2016 TM02 Termination of appointment of Amanda Jane Beard as a secretary on 21 November 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 May 2016 AP01 Appointment of Mr per Ranum Simonsen as a director on 21 April 2016
10 Dec 2015 TM01 Termination of appointment of Lisa Logan as a director on 9 December 2015
16 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100,000
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
23 Apr 2012 TM01 Termination of appointment of Christopher Herbert as a director