Advanced company searchLink opens in new window

ECOSMART ENERGY SYSTEMS LTD

Company number 08440051

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-07
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
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015