Advanced company searchLink opens in new window

ECOSIP SOLUTIONS LIMITED

Company number 07918091

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 Apr 2021 TM01 Termination of appointment of Michael Daniel Smales as a director on 31 March 2020
13 Apr 2021 AA Micro company accounts made up to 31 January 2021
30 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
16 Jun 2020 AA Micro company accounts made up to 31 January 2020
17 Mar 2020 AD01 Registered office address changed from C/O Makerversity Somerset House Strand London WC2R 1LA England to 9 Townsend Gate Berkhamsted HP4 2FZ on 17 March 2020
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 100,000
13 Nov 2019 CH01 Director's details changed for Mr Alexander David Nicholas Taylor on 13 November 2019
13 Nov 2019 AD01 Registered office address changed from 9 Townsend Gate Berkhamsted Hertfordshire HP4 2FZ to C/O Makerversity Somerset House Strand London WC2R 1LA on 13 November 2019
13 Nov 2019 AP01 Appointment of Mr Michael Daniel Smales as a director on 13 November 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Mar 2018 CH01 Director's details changed for Mr Alexander David Nicholas Taylor on 1 October 2015
11 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
05 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
20 Jan 2016 AD01 Registered office address changed from 9 Townsend Gate Berkhamsted Hertfordshire HP4 2FZ United Kingdom to 9 Townsend Gate Berkhamsted Hertfordshire HP4 2FZ on 20 January 2016
20 Jan 2016 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 9 Townsend Gate Berkhamsted Hertfordshire HP4 2FZ on 20 January 2016
25 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
28 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 500