ECO FACILITIES ELECTRICAL SOLUTIONS LIMITED
Company number 10817937
- Company Overview for ECO FACILITIES ELECTRICAL SOLUTIONS LIMITED (10817937)
- Filing history for ECO FACILITIES ELECTRICAL SOLUTIONS LIMITED (10817937)
- People for ECO FACILITIES ELECTRICAL SOLUTIONS LIMITED (10817937)
- More for ECO FACILITIES ELECTRICAL SOLUTIONS LIMITED (10817937)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
08 Nov 2022 | PSC04 | Change of details for Mr Anthony Gerard Madden as a person with significant control on 5 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
08 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Anthony Gerard Madden on 9 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
01 Dec 2020 | AD01 | Registered office address changed from Jfs Studios Saltmeadows Road Gateshead NE8 3AZ United Kingdom to Unit 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE on 1 December 2020 | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
07 Nov 2017 | TM01 | Termination of appointment of Lee Stephenson as a director on 6 November 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Jamie Angus Adamson as a director on 6 November 2017 | |
14 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-14
|