- Company Overview for ECO-SPHERE WORLDWIDE LIMITED (09193469)
- Filing history for ECO-SPHERE WORLDWIDE LIMITED (09193469)
- People for ECO-SPHERE WORLDWIDE LIMITED (09193469)
- Charges for ECO-SPHERE WORLDWIDE LIMITED (09193469)
- More for ECO-SPHERE WORLDWIDE LIMITED (09193469)
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) |
---|---|---|---|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Apr 2016 | TM01 | Termination of appointment of Stephen Paul Price as a director on 21 April 2016 | |
23 Mar 2016 | MR01 | Registration of charge 091934690001, created on 9 March 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from Pencoed Technology Park Pencoed Bridgend South Wales CF35 5HZ to Indycube Innovation Centre Bridgend Science Park, Technology Park Bridgend CF31 3NA on 12 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | TM01 | Termination of appointment of David John Carson as a director on 31 December 2015 | |
06 Oct 2015 | AP03 | Appointment of Mr Anthony John Adams as a secretary on 6 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Anthony John Adams as a director on 6 October 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of David John Carson as a secretary on 6 October 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr Steven Paul Price as a director on 9 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of David Michael Green as a director on 9 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AP01 | Appointment of Dr David John Carson as a director on 16 January 2015 | |
16 Jan 2015 | AP03 | Appointment of Dr David John Carson as a secretary on 16 January 2015 | |
02 Dec 2014 | AD01 | Registered office address changed from 7 Hillgate Place Balham London SW12 9ER to Pencoed Technology Park Pencoed Bridgend South Wales CF35 5HZ on 2 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
20 Nov 2014 | TM01 | Termination of appointment of Ravindran Selvarajah as a director on 29 August 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Narinder Pal Bharaj as a director on 29 August 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr David Michael Green as a director on 29 August 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Ms Jennifer Jane Lewis on 29 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Narinder Pal Bharaj as a director on 29 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Ms Jennifer Jane Lewis as a director on 29 August 2014 | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|