- Company Overview for ECHOSIERRA OPERATIONS LIMITED (06747162)
- Filing history for ECHOSIERRA OPERATIONS LIMITED (06747162)
- People for ECHOSIERRA OPERATIONS LIMITED (06747162)
- More for ECHOSIERRA OPERATIONS LIMITED (06747162)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Christopher Paul Slack on 3 June 2021 | |
03 Jun 2021 | PSC04 | Change of details for Mr Christopher Paul Slack as a person with significant control on 3 June 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Christopher Paul Slack on 20 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Christopher Paul Slack as a person with significant control on 20 May 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Christopher Paul Slack on 14 January 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mr Christopher Paul Slack as a person with significant control on 14 January 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Jun 2019 | AD01 | Registered office address changed from 13 the Docks Gloucester GL1 2EE England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 7 June 2019 | |
07 Jun 2019 | CH01 | Director's details changed for Mr Christopher Paul Slack on 7 June 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr Christopher Paul Slack as a person with significant control on 7 June 2019 | |
21 May 2019 | AD01 | Registered office address changed from 13 Albert Warehouse the Docks Gloucester GL1 2EE England to 13 the Docks Gloucester GL1 2EE on 21 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 16 Huthwaite Road Sutton-in-Ashfield Nottinghamshire NG17 2GW to 13 the Docks Gloucester GL1 2EE on 21 May 2019 | |
20 May 2019 | PSC04 | Change of details for Mr Christopher Paul Slack as a person with significant control on 20 May 2019 |