Advanced company searchLink opens in new window

ECO SERV SURVEYORS LIMITED

Company number 10190389

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)
29 Jan 2020 CH01 Director's details changed for Mr Zakir Adam on 29 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Charles John Millar on 29 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Zakir Adam on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from Station House Station Road Whalley Lancashire BB7 9RT United Kingdom to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 29 January 2020
28 Aug 2019 AA Total exemption full accounts made up to 31 May 2018
28 May 2019 AA01 Previous accounting period shortened from 30 May 2018 to 29 May 2018
22 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
01 Nov 2018 AD01 Registered office address changed from Jans Business Centre Higher Audley Street Blackburn Lancashire BB1 1DH England to Station House Station Road Whalley Lancashire BB7 9RT on 1 November 2018
21 Aug 2018 AD01 Registered office address changed from The Station House Station Road Whalley Clitheroe BB7 9RT England to Jans Business Centre Higher Audley Street Blackburn Lancashire BB1 1DH on 21 August 2018
30 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Feb 2018 AD01 Registered office address changed from Jans Business Centre Higher Audley Street Blackburn Lancashire BB1 1DH England to The Station House Station Road Whalley Clitheroe BB7 9RT on 8 February 2018
11 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
27 Sep 2017 AP01 Appointment of Mr Charles John Millar as a director on 26 September 2017
26 Jul 2017 TM01 Termination of appointment of Arif Adam as a director on 26 July 2017
12 Jul 2017 PSC07 Cessation of Saimina-Jan Virmani as a person with significant control on 12 July 2017
29 Jun 2017 AP01 Appointment of Mr Zakir Adam as a director on 1 June 2017
29 Jun 2017 TM01 Termination of appointment of Saimina-Jan Virmani as a director on 29 June 2017
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
28 Apr 2017 AD01 Registered office address changed from The Barge Inn, Higher Audley Street Higher Audley Street Blackburn Lancashire BB1 1DH England to Jans Business Centre Higher Audley Street Blackburn Lancashire BB1 1DH on 28 April 2017
09 Jan 2017 AD01 Registered office address changed from 67 Grosvenor Street London W1K 3JN England to The Barge Inn, Higher Audley Street Higher Audley Street Blackburn Lancashire BB1 1DH on 9 January 2017
03 Oct 2016 AP01 Appointment of Mr Arif Adam as a director on 3 October 2016
21 Jun 2016 AD01 Registered office address changed from Suite 15 the Beehive Lions Drive Blackburn Lancashire BB1 2QS England to 67 Grosvenor Street London W1K 3JN on 21 June 2016