- Company Overview for ECO METERING SOLUTIONS LIMITED (09421291)
- Filing history for ECO METERING SOLUTIONS LIMITED (09421291)
- People for ECO METERING SOLUTIONS LIMITED (09421291)
- More for ECO METERING SOLUTIONS LIMITED (09421291)
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 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
03 Jan 2024 | AP01 | Appointment of Mr Jordan David William Rowbottom as a director on 3 January 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
30 Sep 2023 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
30 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
30 Sep 2023 | TM01 | Termination of appointment of Christine Nash as a director on 29 September 2023 | |
12 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
11 Oct 2022 | AD01 | Registered office address changed from The Warehouse Woodfield Road New Inn Pontypool NP4 0PT United Kingdom to Unit 3 Mill Brook Business Park Hoe Lane Nazeing Waltham Abbey EN9 2RJ on 11 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Nov 2019 | PSC01 | Notification of Jonathan Mayers as a person with significant control on 7 October 2019 | |
12 Nov 2019 | PSC01 | Notification of Ian Nash as a person with significant control on 7 October 2019 | |
11 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
17 Jul 2018 | AD01 | Registered office address changed from First Floor Unit 5B Millbrook Business Park Hoe Lane, Nazeing Waltham Abbey EN9 2RJ England to The Warehouse Woodfield Road New Inn Pontypool NP4 0PT on 17 July 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of a director |