Advanced company searchLink opens in new window

ECO-POWER ENVIRONMENTAL GROUP LIMITED

Company number 09320754

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)
18 Jun 2018 AA Group of companies' accounts made up to 31 July 2017
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
17 Apr 2018 MR01 Registration of a charge with Charles court order to extend. Charge code 093207540002, created on 7 March 2018
17 Jan 2018 PSC07 Cessation of Mark Michael Jepson as a person with significant control on 31 July 2017
17 Jan 2018 PSC07 Cessation of David Colakovic as a person with significant control on 31 July 2017
17 Jan 2018 PSC07 Cessation of Stephen Paul Bolland as a person with significant control on 31 July 2017
17 Jan 2018 PSC02 Notification of Attero Waste Group Holdings Limited as a person with significant control on 31 July 2017
03 Jan 2018 AP01 Appointment of Mr Martin James Graves as a director on 18 December 2017
03 Jan 2018 AP01 Appointment of Mr Louis Calders as a director on 18 December 2017
02 Jan 2018 TM01 Termination of appointment of David Colakovic as a director on 18 December 2017
09 Oct 2017 AP01 Appointment of Mr Mark Michael Jepson as a director on 31 July 2017
09 Oct 2017 TM01 Termination of appointment of Stephen Paul Bolland as a director on 31 July 2017
17 Aug 2017 MR01 Registration of charge 093207540001, created on 15 August 2017
07 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
13 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided shares 12/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2017 CC01 Notice of Restriction on the Company's Articles
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 6.00
11 Feb 2017 SH02 Sub-division of shares on 12 January 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
06 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Nov 2015 CH01 Director's details changed for Mr David Colakovic on 11 November 2015
18 Sep 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 July 2015
21 Jul 2015 TM02 Termination of appointment of Beverley Cooper as a secretary on 13 July 2015