Advanced company searchLink opens in new window

ECOTECH HOLDINGS LIMITED

Company number 13278277

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 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
05 Oct 2023 AA01 Previous accounting period extended from 30 March 2023 to 30 September 2023
05 Oct 2023 PSC07 Cessation of Delta Innovations Limited as a person with significant control on 4 October 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
04 Oct 2023 PSC01 Notification of Jayson Alan Howarth as a person with significant control on 4 October 2023
04 Oct 2023 AP01 Appointment of Mr Jayson Alan Howarth as a director on 4 October 2023
04 Oct 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
04 Oct 2023 AD01 Registered office address changed from Unit 3 6 Apex Way Leeds LS11 5LN England to Kingsferry House Stather Road Burton-upon-Stather Scunthorpe DN15 9DJ on 4 October 2023
03 Mar 2023 TM01 Termination of appointment of Dwight Patrick Mighty as a director on 3 March 2023
10 Feb 2023 TM01 Termination of appointment of Mark Patrick Babbel Latham as a director on 1 November 2022
10 Feb 2023 TM01 Termination of appointment of Craig Anthony Bell as a director on 1 November 2022
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with updates
17 May 2022 MR01 Registration of charge 132782770001, created on 16 May 2022
24 Jan 2022 AP01 Appointment of Mr Craig Anthony Bell as a director on 12 January 2022
24 Jan 2022 AP01 Appointment of Mr Dwight Patrick Mighty as a director on 12 January 2022
08 Nov 2021 TM01 Termination of appointment of Jodie Fox as a director on 8 November 2021
08 Nov 2021 TM01 Termination of appointment of Simon Kenneth Warren as a director on 8 November 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
14 Oct 2021 PSC02 Notification of Delta Innovations Limited as a person with significant control on 19 August 2021
14 Oct 2021 PSC07 Cessation of Tide Northern Investments Limited as a person with significant control on 19 August 2021
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 100
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 29
20 Jul 2021 AP01 Appointment of Miss Jodie Fox as a director on 16 July 2021