Advanced company searchLink opens in new window

ECODIAL LIMITED

Company number 10535038

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)
10 Jan 2024 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 2 Humber Quays Wellington Street West Hull HU1 2BN on 10 January 2024
10 Jan 2024 WU04 Appointment of a liquidator
15 Jun 2023 COCOMP Order of court to wind up
20 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
21 Feb 2022 CS01 Confirmation statement made on 7 December 2021 with updates
07 Dec 2021 PSC01 Notification of Darren Murphy as a person with significant control on 23 February 2021
07 Dec 2021 PSC07 Cessation of Lee Thomas Murphy as a person with significant control on 23 February 2021
26 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
06 Aug 2021 PSC04 Change of details for Mr Lee Thomas Murphy as a person with significant control on 6 August 2021
23 Apr 2021 AD01 Registered office address changed from Unit 6 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 23 April 2021
12 Apr 2021 TM01 Termination of appointment of Lee Thomas Murphy as a director on 23 February 2021
12 Apr 2021 AP01 Appointment of Mr Darren Murphy as a director on 21 December 2020
11 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
22 May 2020 AD01 Registered office address changed from Alexander Business Park Prescot Road St. Helens WA10 3TP United Kingdom to Unit 6 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 22 May 2020
10 Mar 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
08 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
02 Dec 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
21 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-21
  • GBP 100