- Company Overview for ECOSMART ENERGY SYSTEMS LTD (08440051)
- Filing history for ECOSMART ENERGY SYSTEMS LTD (08440051)
- People for ECOSMART ENERGY SYSTEMS LTD (08440051)
- Charges for ECOSMART ENERGY SYSTEMS LTD (08440051)
- Insolvency for ECOSMART ENERGY SYSTEMS LTD (08440051)
- More for ECOSMART ENERGY SYSTEMS LTD (08440051)
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) |
---|---|---|---|
23 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2023 | |
05 Jan 2023 | LIQ02 | Statement of affairs | |
17 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2022 | AD01 | Registered office address changed from Unit 24 Calow Brook Drive Chesterfield Derbyshire S41 0DR to Leonard Curtis Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 17 December 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Hayley Louise Burrows on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Marc Robert Burrows on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Hayley Louise Burrows on 1 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Marc Robert Burrows on 1 September 2017 | |
14 Sep 2017 | PSC04 | Change of details for Mr Marc Robert Burrows as a person with significant control on 1 September 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |