- Company Overview for ECOSULIS TRUSTEES LIMITED (06065314)
- Filing history for ECOSULIS TRUSTEES LIMITED (06065314)
- People for ECOSULIS TRUSTEES LIMITED (06065314)
- More for ECOSULIS TRUSTEES LIMITED (06065314)
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
|
|
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
|
|
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
|
|
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 |