Advanced company searchLink opens in new window

ECOSULIS TRUSTEES LIMITED

Company number 06065314

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 Nov 2018 CH03 Secretary's details changed for Suzi Day on 19 July 2018
28 Nov 2018 TM01 Termination of appointment of Joel David Green as a director on 6 November 2018
28 Nov 2018 PSC04 Change of details for Mrs Suzi Day as a person with significant control on 19 July 2018
22 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Mar 2016 CH01 Director's details changed for Mr Andrew John Harrison on 8 March 2016
05 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
11 Feb 2015 CH03 Secretary's details changed for Susan Day on 11 February 2015
02 Feb 2015 AD01 Registered office address changed from The Rickyard Newton St Loe Bath BA2 9BT to The Rickyard Newton St Loe Bath BA2 9BT on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Mr Andrew John Harrison on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Mr Joel David Green on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Mr Cain Alexander Blythe on 2 February 2015
02 Feb 2015 CH03 Secretary's details changed for Susan Day on 2 February 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
07 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Mar 2013 AP01 Appointment of Mr Andrew John Harrison as a director
18 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Mr Cain Alexander Blythe on 18 February 2013
11 Feb 2013 AP01 Appointment of Mr Joel David Green as a director