Advanced company searchLink opens in new window

ECO MONITORING UTILITY SYSTEMS LIMITED

Company number 06500919

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2019 MR04 Satisfaction of charge 065009190002 in full
06 Apr 2019 MR04 Satisfaction of charge 065009190001 in full
03 Apr 2019 TM01 Termination of appointment of Richard Stephen Laker as a director on 3 April 2019
03 Apr 2019 AP01 Appointment of Mr Richard Stephen Laker as a director on 1 April 2019
05 Mar 2019 TM01 Termination of appointment of Richard Brinsley Sheridan as a director on 5 March 2019
05 Mar 2019 TM01 Termination of appointment of Richard Stephen Laker as a director on 5 March 2019
28 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
09 Apr 2018 AA Full accounts made up to 31 July 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
01 Jan 2018 TM02 Termination of appointment of Julianne Mccorry as a secretary on 31 December 2017
12 Sep 2017 AP03 Appointment of Mrs Julianne Mccorry as a secretary on 5 September 2017
12 Sep 2017 TM01 Termination of appointment of Geoffrey Thompson as a director on 5 September 2017
12 Sep 2017 TM02 Termination of appointment of Geoffrey Thompson as a secretary on 5 September 2017
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
08 Feb 2017 AA Full accounts made up to 31 July 2016
10 Jan 2017 TM01 Termination of appointment of Jonathan Kempster as a director on 31 December 2016
10 Jan 2017 AP01 Appointment of Mr Richard Stephen Laker as a director on 1 January 2017
23 May 2016 AP01 Appointment of Mr Richard Brinsley Sheridan as a director on 7 May 2016
23 May 2016 TM01 Termination of appointment of Geoffrey Adam Thompson as a director on 7 May 2016
07 May 2016 AA Full accounts made up to 31 July 2015
07 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
27 Nov 2015 TM01 Termination of appointment of Andrew Richardson as a director on 27 October 2015
11 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement, debenture etc 20/04/2015