ECO ELECTRICAL & BUILDING SERVICES LIMITED
Company number 08160686
- Company Overview for ECO ELECTRICAL & BUILDING SERVICES LIMITED (08160686)
- Filing history for ECO ELECTRICAL & BUILDING SERVICES LIMITED (08160686)
- People for ECO ELECTRICAL & BUILDING SERVICES LIMITED (08160686)
- Charges for ECO ELECTRICAL & BUILDING SERVICES LIMITED (08160686)
- More for ECO ELECTRICAL & BUILDING SERVICES LIMITED (08160686)
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) |
---|---|---|---|
08 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
03 Apr 2024 | TM01 | Termination of appointment of Philip Robinson as a director on 12 March 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Andrew Chapman as a director on 26 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Paul John Robinson as a person with significant control on 26 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Philip Robinson as a person with significant control on 12 March 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
31 May 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 184 Blackgate Lane Tarleton Preston Lancashire PR4 6UU to Unit 1, Wood End Business Park Marsh Moss Lane Burscough Ormskirk L40 0PH on 9 December 2021 | |
19 Nov 2021 | PSC01 | Notification of Philip Robinson as a person with significant control on 16 September 2021 | |
19 Nov 2021 | PSC01 | Notification of Paul John Robinson as a person with significant control on 16 September 2021 | |
19 Nov 2021 | PSC07 | Cessation of Andrew Chapman as a person with significant control on 16 September 2021 | |
18 Nov 2021 | SH08 | Change of share class name or designation | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2021 | AP01 | Appointment of Mr Philip Robinson as a director on 5 November 2021 | |
05 Nov 2021 | AP01 | Appointment of Mr Paul John Robinson as a director on 5 November 2021 | |
05 Nov 2021 | MR01 | Registration of charge 081606860003, created on 21 October 2021 | |
03 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 October 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
04 Aug 2021 | PSC01 | Notification of Andrew Chapman as a person with significant control on 26 May 2021 |