- Company Overview for ECO-ENERGY UK POWER LTD (07067853)
- Filing history for ECO-ENERGY UK POWER LTD (07067853)
- People for ECO-ENERGY UK POWER LTD (07067853)
- Charges for ECO-ENERGY UK POWER LTD (07067853)
- More for ECO-ENERGY UK POWER LTD (07067853)
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) |
---|---|---|---|
21 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
21 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
30 Jan 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Philip Windover Fellowes-Prynne as a director on 31 October 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
08 Apr 2023 | AAMD | Amended accounts made up to 31 March 2022 | |
03 Apr 2023 | PSC02 | Notification of Efficient Building Solutions Limited as a person with significant control on 31 March 2023 | |
03 Apr 2023 | PSC07 | Cessation of Rachel Louise Saunders as a person with significant control on 31 March 2023 | |
03 Apr 2023 | PSC07 | Cessation of Matthew Luke Saunders as a person with significant control on 31 March 2023 | |
03 Apr 2023 | AP01 | Appointment of Mr Mark Ian Watford as a director on 31 March 2023 | |
03 Apr 2023 | AP01 | Appointment of Mr Philip Windover Fellowes-Prynne as a director on 31 March 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from Unit 11 Royston Trading Estate, South Close Royston SG8 5UH England to 85 Great Portland Street London W1W 7LT on 3 April 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
19 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
10 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Dec 2020 | PSC04 | Change of details for Mr Matthew Luke Saunders as a person with significant control on 9 December 2020 | |
09 Dec 2020 | PSC01 | Notification of Rachel Louise Saunders as a person with significant control on 5 December 2016 | |
09 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
26 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Matthew Luke Saunders as a person with significant control on 22 October 2020 |