Advanced company searchLink opens in new window

ECOFFICIENCY LIMITED

Company number 06900596

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)
13 Nov 2024 AA Audit exemption subsidiary accounts made up to 29 December 2023
22 Oct 2024 SH19 Statement of capital on 22 October 2024
  • GBP 1
22 Oct 2024 SH20 Statement by Directors
22 Oct 2024 CAP-SS Solvency Statement dated 16/10/24
22 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 16/10/2024
  • RES06 ‐ Resolution of reduction in issued share capital
20 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/12/23
20 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/23
20 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/23
20 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
22 Sep 2023 AA01 Current accounting period extended from 29 June 2023 to 29 December 2023
03 Jul 2023 MA Memorandum and Articles of Association
03 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2023 CC04 Statement of company's objects
21 Jun 2023 AP01 Appointment of Mr Guy Richard Wakeley as a director on 19 June 2023
21 Jun 2023 PSC02 Notification of Reconomy (Uk) Limited as a person with significant control on 19 June 2023
21 Jun 2023 PSC07 Cessation of Simon Lee Raven as a person with significant control on 19 June 2023
21 Jun 2023 PSC07 Cessation of Peter Alan Taylor as a person with significant control on 19 June 2023
21 Jun 2023 AD01 Registered office address changed from Us18 First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 21 June 2023
21 Jun 2023 AP03 Appointment of Mr John Terence Sullivan as a secretary on 19 June 2023
21 Jun 2023 AP01 Appointment of Mr John Terence Sullivan as a director on 19 June 2023
21 Jun 2023 TM01 Termination of appointment of Jonathan Mark Hodgett as a director on 19 June 2023
21 Jun 2023 TM01 Termination of appointment of Simon Lee Raven as a director on 19 June 2023
21 Jun 2023 TM01 Termination of appointment of Peter Alan Taylor as a director on 19 June 2023
05 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with updates
01 Jun 2023 PSC01 Notification of Simon Lee Raven as a person with significant control on 21 February 2023