Advanced company searchLink opens in new window

EECO SMITHFIELD LIMITED

Company number 08807670

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)
13 May 2019 PSC07 Cessation of Sdcl Energy Efficiency Income Trust Plc as a person with significant control on 18 December 2018
13 May 2019 PSC07 Cessation of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 18 December 2018
14 Mar 2019 AP04 Appointment of Sanne Group (Uk) Limited as a secretary on 25 February 2019
12 Mar 2019 AP01 Appointment of Mr Andre Eugene Kinghorn as a director on 25 February 2019
12 Mar 2019 AP01 Appointment of Mr Miles Barrington Alexander as a director on 25 February 2019
12 Mar 2019 TM01 Termination of appointment of Joseph Muthu as a director on 25 February 2019
12 Mar 2019 TM01 Termination of appointment of Jonathan Marc Maxwell as a director on 25 February 2019
21 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
21 Jan 2019 PSC02 Notification of Sdcl Energy Efficiency Income Trust Plc as a person with significant control on 18 December 2018
08 Jan 2019 AUD Auditor's resignation
23 Dec 2018 AA Full accounts made up to 31 March 2018
08 Jan 2018 AA Full accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
04 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 224,763
22 Dec 2015 CH01 Director's details changed for Mr Jonathan Maxwell on 16 January 2015
25 Aug 2015 TM01 Termination of appointment of Russell Frederick Pullan as a director on 5 August 2015
13 Aug 2015 AP01 Appointment of Mr Joseph Muthu as a director on 5 August 2015
12 Feb 2015 AD01 Registered office address changed from 32 Old Burlington Street London W1S 3AT to Foxglove House 166 Piccadilly London W1J 9EF on 12 February 2015
30 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 120,380
07 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
22 Aug 2014 AP01 Appointment of Mr Russell Frederick Pullan as a director on 22 August 2014