ECOSMART MECHANICAL AND ELECTRICAL SERVICES LTD
Company number 11115926
- Company Overview for ECOSMART MECHANICAL AND ELECTRICAL SERVICES LTD (11115926)
- Filing history for ECOSMART MECHANICAL AND ELECTRICAL SERVICES LTD (11115926)
- People for ECOSMART MECHANICAL AND ELECTRICAL SERVICES LTD (11115926)
- More for ECOSMART MECHANICAL AND ELECTRICAL SERVICES LTD (11115926)
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 Dec 2024 | AD01 | Registered office address changed from Unit 23 Calow Brook Drive Hasland Chesterfield S41 0DR England to Holly Grange Farm Lea Moor Road Lea Matlock Derbyshire DE4 5RA on 29 December 2024 | |
29 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
29 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Sep 2022 | AD01 | Registered office address changed from Unit 23 Hady Lane Chesterfield S41 0DA England to Unit 23 Calow Brook Drive Hasland Chesterfield S41 0DR on 10 September 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from Unit 24 Calow Brook Drive Chesterfield Derbyshire S41 0DA United Kingdom to Unit 23 Hady Lane Chesterfield S41 0DA on 9 September 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
29 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
13 Jan 2019 | TM01 | Termination of appointment of Shane Mcdaid as a director on 1 January 2019 | |
18 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-18
|