- Company Overview for ECOSIP SOLUTIONS LIMITED (07918091)
- Filing history for ECOSIP SOLUTIONS LIMITED (07918091)
- People for ECOSIP SOLUTIONS LIMITED (07918091)
- More for ECOSIP SOLUTIONS LIMITED (07918091)
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
|
|
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
|
|
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
|
|
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
|