- Company Overview for ECOTEC SERVICES LTD (06892326)
- Filing history for ECOTEC SERVICES LTD (06892326)
- People for ECOTEC SERVICES LTD (06892326)
- Charges for ECOTEC SERVICES LTD (06892326)
- Insolvency for ECOTEC SERVICES LTD (06892326)
- More for ECOTEC SERVICES LTD (06892326)
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) |
---|---|---|---|
09 Aug 2019 | AP01 | Appointment of Mr Marc Quainton as a director on 1 May 2019 | |
09 May 2019 | PSC07 | Cessation of Michael John Wall as a person with significant control on 29 March 2019 | |
09 May 2019 | PSC02 | Notification of Ecotec Holdings Ltd as a person with significant control on 29 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
01 May 2019 | MR01 | Registration of charge 068923260006, created on 24 April 2019 | |
05 Apr 2019 | MR01 | Registration of charge 068923260005, created on 29 March 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Stuart Caley as a director on 21 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Michael John Wall on 22 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mrs Kirsty Joanne Wall on 22 November 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
09 May 2017 | SH08 | Change of share class name or designation | |
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Sep 2016 | MR04 | Satisfaction of charge 068923260002 in full | |
18 Aug 2016 | MR04 | Satisfaction of charge 068923260001 in full | |
20 Jul 2016 | MR01 | Registration of charge 068923260004, created on 8 July 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Michael John Wall on 1 March 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mrs Kirsty Wall on 1 March 2016 | |
05 Apr 2016 | MR01 | Registration of charge 068923260003, created on 4 April 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | TM01 | Termination of appointment of Phillip Robert Mole as a director on 5 May 2015 |