Advanced company searchLink opens in new window

ECO SYSTEMS DISTRIBUTION LIMITED

Company number 06234488

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)
30 Jun 2017 TM01 Termination of appointment of David Barry Griffiths as a director on 22 September 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 MR04 Satisfaction of charge 062344880001 in full
30 Sep 2016 MR01 Registration of charge 062344880002, created on 23 September 2016
13 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,923
12 Jul 2016 AD02 Register inspection address has been changed from Southside Stables, Stables Courtyard Compton Place Road Eastbourne East Sussex BN21 1EB England to Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH
12 Jul 2016 AD04 Register(s) moved to registered office address Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH
16 May 2016 AD01 Registered office address changed from Southside Stables, Stables Courtyard Compton Place Compton Place Road Eastbourne East Sussex BN21 1EB to Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH on 16 May 2016
16 May 2016 AP01 Appointment of Mr William Robert Kirkman as a director on 12 May 2016
16 May 2016 TM01 Termination of appointment of Louise Josephine Reeves as a director on 2 December 2015
16 May 2016 TM01 Termination of appointment of Keith James Parrott as a director on 12 May 2016
28 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,923
11 May 2015 CH01 Director's details changed for Mrs Sharon Louise Wheeler on 16 April 2015
11 May 2015 CH01 Director's details changed for Mrs Louise Josephine Reeves on 1 January 2015
11 May 2015 CH01 Director's details changed for Mr Stephen Paul Obertelli on 1 April 2015
11 May 2015 CH01 Director's details changed for Mr David Barry Griffiths on 1 January 2015
11 May 2015 AD02 Register inspection address has been changed from Highgates Cambridge Mews Rylstone Road Eastbourne East Sussex BN22 7HN to Southside Stables, Stables Courtyard Compton Place Road Eastbourne East Sussex BN21 1EB
16 Apr 2015 AD01 Registered office address changed from Highgates Cambridge Mews Rylstone Road Eastbourne East Sussex BN22 7HN to Southside Stables, Stables Courtyard Compton Place Compton Place Road Eastbourne East Sussex BN21 1EB on 16 April 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Dec 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
07 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3,923
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Jan 2014 AP01 Appointment of Mr Keith James Parrott as a director
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3,923