Advanced company searchLink opens in new window

ECOONLINE SYPOL LIMITED

Company number 04152975

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)
28 Jan 2025 SH19 Statement of capital on 28 January 2025
  • GBP 122.197782
28 Jan 2025 SH20 Statement by Directors
28 Jan 2025 CAP-SS Solvency Statement dated 27/01/25
28 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 27/01/2025
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2024 CH01 Director's details changed for Mr Andreas Nordsjö on 8 October 2024
08 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
08 Oct 2024 AP01 Appointment of Mr Andreas Nordsjö as a director on 20 June 2024
08 Oct 2024 AD02 Register inspection address has been changed from Axys House Parc Nantgarw Nantgarw Cardiff CF15 7TW Wales to Newhouse Edstone Wootton Wawen Henley-in-Arden B95 6DL
20 Jun 2024 AP01 Appointment of Mr Thomas John Goodmanson as a director on 20 June 2024
16 Dec 2023 AA Full accounts made up to 31 December 2022
01 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
08 May 2023 CERTNM Company name changed alcumus sypol LIMITED\certificate issued on 08/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-04
02 May 2023 AD01 Registered office address changed from Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW Wales to Newhouse Farm Business Centre Langley Road Edstone B95 6DL on 2 May 2023
02 Feb 2023 MA Memorandum and Articles of Association
02 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2023 MR01 Registration of charge 041529750010, created on 30 January 2023
01 Feb 2023 MR01 Registration of charge 041529750011, created on 30 January 2023
27 Jan 2023 AA Full accounts made up to 31 December 2021
23 Jan 2023 TM01 Termination of appointment of Jens Göran Lindö as a director on 12 January 2023
02 Nov 2022 TM02 Termination of appointment of Suzie Chetri as a secretary on 21 October 2022
31 Oct 2022 PSC07 Cessation of Alcumus Holdings Limited as a person with significant control on 21 October 2022
31 Oct 2022 TM01 Termination of appointment of Alyn Franklin as a director on 21 October 2022
31 Oct 2022 TM01 Termination of appointment of Timothy Jackson as a director on 21 October 2022
31 Oct 2022 PSC02 Notification of Ecoonline Uk Limited as a person with significant control on 21 October 2022
31 Oct 2022 AP01 Appointment of Jens Göran Lindö as a director on 21 October 2022