Advanced company searchLink opens in new window

ECOFYS UK LIMITED

Company number 04180444

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)
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 TM01 Termination of appointment of Ecofys Investments Bv as a director on 10 August 2017
15 Aug 2017 AP01 Appointment of Ms Monica Mary Weed as a director on 10 August 2017
15 Aug 2017 AP01 Appointment of Ms Julie Marie Howard as a director on 10 August 2017
15 Aug 2017 AP01 Appointment of Mr Scott Harper as a director on 10 August 2017
14 Aug 2017 TM01 Termination of appointment of Thijs Aarten as a director on 7 August 2017
13 Apr 2017 AD01 Registered office address changed from C/O Ecofys Uk Ltd Suite 311 1 Alie Street London E1 8DE to 100 New Bridge Street London EC4V 6JA on 13 April 2017
28 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,215,242
09 Oct 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,215,242
05 May 2015 AP01 Appointment of Mr Thijs Aarten as a director on 1 May 2015
05 May 2015 TM01 Termination of appointment of Manon Maria Antoinette Alida Janssen as a director on 30 March 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,215,242
05 Nov 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
11 Dec 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 7 May 2012
18 Apr 2012 CH02 Director's details changed for Ecofys Investments Bv on 1 January 2012
05 Apr 2012 AD01 Registered office address changed from Suite 208-209 1 Alie Street London E1 8DE on 5 April 2012
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Oct 2011 AA Full accounts made up to 31 December 2010