- Company Overview for ECO PLUS ENERGY SOLUTIONS LIMITED (09387303)
- Filing history for ECO PLUS ENERGY SOLUTIONS LIMITED (09387303)
- People for ECO PLUS ENERGY SOLUTIONS LIMITED (09387303)
- More for ECO PLUS ENERGY SOLUTIONS LIMITED (09387303)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from 121 Parkfield Road Wolverhampton West Midlands WV4 6EP England to Unit 2, Tat Bank Road Industrial Estate Tat Bank Road Oldbury B69 4NB on 26 November 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
02 Feb 2023 | AD01 | Registered office address changed from St Lukes Church 1 Upper Villiers Street Wolverhampton West Midlands WV2 4NP England to 121 Parkfield Road Wolverhampton West Midlands WV4 6EP on 2 February 2023 | |
14 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mr Hardav Singh on 21 September 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from 25 Bushmore Road Hall Green Birmingham West Midlands B28 9QU England to St Lukes Church 1 Upper Villiers Street Wolverhampton West Midlands WV2 4NP on 12 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Aug 2019 | PSC01 | Notification of Hardev Singh as a person with significant control on 21 July 2017 | |
18 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 121 Parkfield Road Wolverhampton West Midlands WV4 6EP England to 25 Bushmore Road Hall Green Birmingham West Midlands B28 9QU on 30 July 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 9 Park Drive Goldthorn Park Wolverhampton West Midlands WV4 5AH England to 121 Parkfield Road Wolverhampton West Midlands WV4 6EP on 30 July 2018 |