- Company Overview for ECO SERV SURVEYORS LIMITED (10190389)
- Filing history for ECO SERV SURVEYORS LIMITED (10190389)
- People for ECO SERV SURVEYORS LIMITED (10190389)
- Insolvency for ECO SERV SURVEYORS LIMITED (10190389)
- More for ECO SERV SURVEYORS LIMITED (10190389)
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
|
|
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 |