- Company Overview for EKONSOL LIMITED (03958219)
- Filing history for EKONSOL LIMITED (03958219)
- People for EKONSOL LIMITED (03958219)
- More for EKONSOL LIMITED (03958219)
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) |
---|---|---|---|
12 Aug 2015 | AA | Accounts for a dormant company made up to 11 January 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
24 Jul 2014 | TM01 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 | |
24 Jul 2014 | AP01 | Appointment of Andrew Paul Lang as a director on 30 June 2014 | |
23 Jun 2014 | AA | Accounts for a dormant company made up to 11 January 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
|
|
06 Mar 2014 | CH01 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 | |
03 May 2013 | AA | Accounts for a dormant company made up to 11 January 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 11 January 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
29 Feb 2012 | TM01 | Termination of appointment of Paul Hemingway as a director | |
23 Feb 2012 | AP01 | Appointment of Mr Patrick Moynihan as a director | |
21 Feb 2012 | AP02 | Appointment of Cws (No.1) Limited as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Michael Greenacre as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Neil Braithwaite as a director | |
25 May 2011 | AA | Accounts for a dormant company made up to 11 January 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Michael David Greenacre on 31 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Neil Braithwaite on 31 July 2010 | |
27 Jul 2010 | AA | Accounts for a dormant company made up to 11 January 2010 | |
06 Apr 2010 | TM02 | Termination of appointment of Katherine Eldridge as a secretary |