Advanced company searchLink opens in new window

DBE ECO LIMITED

Company number 10643705

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)
07 Jan 2025 TM01 Termination of appointment of Steven Sharratt as a director on 30 December 2024
22 May 2024 AA Accounts for a dormant company made up to 28 February 2024
04 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
12 May 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
10 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
17 Jul 2019 CH01 Director's details changed for Mr Steve Sharratt on 17 July 2019
04 Mar 2019 AD01 Registered office address changed from 1 the Street Elmsett Ipswich Suffolk IP7 6PA England to 9 Byford Court Crockatt Road Hadleigh Ipswich IP7 6rd on 4 March 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Apr 2018 PSC05 Change of details for Ibms Group Limited as a person with significant control on 6 April 2018
18 Apr 2018 AD01 Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 1 the Street Elmsett Ipswich Suffolk IP7 6PA on 18 April 2018
10 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
10 Mar 2018 PSC02 Notification of Future Fuels Limited as a person with significant control on 27 February 2018
10 Mar 2018 PSC05 Change of details for Ibms Group Limited as a person with significant control on 27 February 2018
26 Jun 2017 MR01 Registration of charge 106437050001, created on 22 June 2017
03 Apr 2017 AP01 Appointment of Mr James Andrew Mcallister as a director on 10 March 2017