Advanced company searchLink opens in new window

ECO HVAC SERVICES GROUP LIMITED

Company number 10512124

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)
14 Nov 2024 MR04 Satisfaction of charge 105121240001 in full
13 Nov 2024 MR01 Registration of charge 105121240002, created on 13 November 2024
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
28 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
15 Nov 2023 MR01 Registration of charge 105121240001, created on 9 November 2023
02 Oct 2023 TM01 Termination of appointment of Anthony Gerard Madden as a director on 2 October 2023
02 Oct 2023 AP01 Appointment of Mrs Olivia Madden as a director on 2 October 2023
15 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with updates
03 Jul 2023 CERTNM Company name changed eco build solutions LTD\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
27 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
04 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
19 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Dec 2020 AD01 Registered office address changed from 45 Curtis Road Newcastle upon Tyne NE4 9BH United Kingdom to Unit 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE on 1 December 2020
28 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
04 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
14 Aug 2017 PSC04 Change of details for Mr Anthony Madden as a person with significant control on 4 August 2017
14 Aug 2017 PSC07 Cessation of Ian Mcpherson as a person with significant control on 10 July 2017
14 Aug 2017 TM01 Termination of appointment of Ian Mcpherson as a director on 10 July 2017