Advanced company searchLink opens in new window

ECOTEC PARTNERS LIMITED

Company number 08417133

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)
25 May 2021 AA Accounts for a dormant company made up to 31 May 2019
25 Feb 2021 AA01 Current accounting period shortened from 28 February 2020 to 31 May 2019
27 Nov 2020 CH03 Secretary's details changed for Kenneth Peter Devoy on 27 November 2020
30 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
20 Feb 2020 TM01 Termination of appointment of Jeremy Richard Green as a director on 4 July 2019
23 Jul 2019 PSC04 Change of details for Mr Gareth Mark Hamer as a person with significant control on 23 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Gareth Mark Hamer on 23 July 2019
12 Jul 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Jul 2019 MR01 Registration of charge 084171330002, created on 3 July 2019
01 Jul 2019 MR01 Registration of charge 084171330001, created on 13 June 2019
27 Jun 2019 AP03 Appointment of Kenneth Peter Devoy as a secretary on 13 June 2019
23 May 2019 TM02 Termination of appointment of Kenneth Peter Devoy as a secretary on 15 May 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
12 Apr 2019 AP01 Appointment of Mr Jeremy Richard Green as a director on 31 March 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 25
19 Dec 2018 AP03 Appointment of Mr Kenneth Peter Devoy as a secretary on 17 December 2018
21 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
25 Sep 2018 AD01 Registered office address changed from 6 Penn Lea Road Bath BA1 3RA England to 14 Queen Square Bath BA1 2HN on 25 September 2018
30 Aug 2018 AD01 Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA England to 6 Penn Lea Road Bath BA1 3RA on 30 August 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
28 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
16 Jan 2018 AD01 Registered office address changed from The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to Dairy House Farm Bristol Road Wells Somerset BA5 3AA on 16 January 2018
05 Dec 2017 TM02 Termination of appointment of Ecotec Limited as a secretary on 1 December 2017
05 Dec 2017 TM01 Termination of appointment of Edwin Ralph Candy as a director on 1 December 2017
20 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017