Advanced company searchLink opens in new window

ECO FACILITIES SOLUTIONS LIMITED

Company number 07422959

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)
27 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Jan 2015 MR01 Registration of charge 074229590001, created on 2 January 2015
10 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
21 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jul 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 October 2013
04 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Jul 2012 CH01 Director's details changed for Mr Anthony Gerard Madden on 13 July 2012
13 Jul 2012 CH01 Director's details changed for Joseph Foster on 13 July 2012
20 Apr 2012 TM01 Termination of appointment of Dean Bardman as a director
16 Mar 2012 AD01 Registered office address changed from a1 the Avenues Eleventh Avenue North Team Valley Gateshead Tyne and Wear NE11 0NJ on 16 March 2012
06 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 18 August 2011
11 Nov 2010 AP01 Appointment of Dean Anthony Bardman as a director
11 Nov 2010 AP01 Appointment of Anthony Gerard Madden as a director
11 Nov 2010 AP01 Appointment of Joseph Foster as a director
11 Nov 2010 TM01 Termination of appointment of Barry Warmisham as a director
29 Oct 2010 NEWINC Incorporation