- Company Overview for ECO FACILITIES SOLUTIONS LIMITED (07422959)
- Filing history for ECO FACILITIES SOLUTIONS LIMITED (07422959)
- People for ECO FACILITIES SOLUTIONS LIMITED (07422959)
- Charges for ECO FACILITIES SOLUTIONS LIMITED (07422959)
- Insolvency for ECO FACILITIES SOLUTIONS LIMITED (07422959)
- More for ECO FACILITIES SOLUTIONS LIMITED (07422959)
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
|
|
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
|
|
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
|
|
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 |