Advanced company searchLink opens in new window

ECO-SPHERE WORLDWIDE LIMITED

Company number 09193469

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000