- Company Overview for ECOSMART FUELS LIMITED (10161757)
- Filing history for ECOSMART FUELS LIMITED (10161757)
- People for ECOSMART FUELS LIMITED (10161757)
- Charges for ECOSMART FUELS LIMITED (10161757)
- More for ECOSMART FUELS LIMITED (10161757)
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) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
25 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from Holly Grange Farm Lea Moor Road Lea Matlock DE4 5RA England to Holly Grange Farm Lea Moor Road Lea Matlock DE4 5RA on 9 September 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from Unit 24 Calow Brook Drive Hasland Chesterfield Derbyshire S41 0DR England to Holly Grange Farm Lea Moor Road Lea Matlock DE4 5RA on 9 September 2022 | |
26 Jul 2022 | MR01 | Registration of charge 101617570001, created on 21 July 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
27 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 Aug 2021 | AP01 | Appointment of Mrs Tracy Jayne Watson as a director on 9 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Stephen Rex Watson as a director on 9 August 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
23 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Sep 2018 | PSC01 | Notification of Marc Robert Burrows as a person with significant control on 17 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
03 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Marc Robert Burrows on 1 September 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from 11 Curbar Close North Wingfield Chesterfield Derbyshire S42 5PS United Kingdom to Unit 24 Calow Brook Drive Hasland Chesterfield Derbyshire S41 0DR on 2 November 2016 | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|