Advanced company searchLink opens in new window

ECOSMART FUELS LIMITED

Company number 10161757

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)
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
  • GBP 100