Advanced company searchLink opens in new window

ECO SPECIALISTS LTD

Company number 12271341

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)
12 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
17 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
22 Dec 2022 MR01 Registration of charge 122713410003, created on 13 December 2022
20 Dec 2022 MR01 Registration of charge 122713410002, created on 13 December 2022
08 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with updates
12 Oct 2022 SH08 Change of share class name or designation
12 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
03 Nov 2021 MR04 Satisfaction of charge 122713410001 in full
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
18 Oct 2021 CH01 Director's details changed for Mrs Aimi-Louise Maddox on 18 October 2021
18 Oct 2021 CH01 Director's details changed for Mr Neil John Maddox on 18 October 2021
18 Oct 2021 PSC04 Change of details for Mrs Aimi-Louise Maddox as a person with significant control on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from 48 Ormerod Rutter Chartered Accountants 48 Birmingham Road Bromsgrove B61 0DD England to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 18 October 2021
14 Sep 2021 AD01 Registered office address changed from The Pump House Shepley Road Barnt Green Birmingham B45 8JW United Kingdom to 48 Ormerod Rutter Chartered Accountants 48 Birmingham Road Bromsgrove B61 0DD on 14 September 2021
24 Aug 2021 MR01 Registration of charge 122713410001, created on 17 August 2021
30 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital to be increased 16/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 SH08 Change of share class name or designation
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 100
04 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
22 Jun 2020 AP01 Appointment of Mr Neil John Maddox as a director on 19 October 2019
18 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-18
  • GBP 1