Advanced company searchLink opens in new window

ECO SOLAR RENEWABLES LTD

Company number 14181115

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)
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
03 Feb 2025 PSC04 Change of details for Mr Sean Nicholas Brown as a person with significant control on 28 January 2025
03 Feb 2025 PSC01 Notification of Steven James Etches as a person with significant control on 28 January 2025
08 Jul 2024 AP01 Appointment of Mr James Anthony Booth as a director on 8 July 2024
08 Jul 2024 AP01 Appointment of Mr Jason Taylor as a director on 8 July 2024
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
28 Jun 2024 TM01 Termination of appointment of James John Shelton as a director on 28 June 2024
13 Jan 2024 AA Micro company accounts made up to 30 June 2023
12 Dec 2023 AD01 Registered office address changed from Unit 7 Botany Avenue Mansfield NG18 5NF England to 40 Pecks Hill Mansfield NG18 2NN on 12 December 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
21 Nov 2023 PSC04 Change of details for Mr Sean Nicholas Brown as a person with significant control on 21 November 2023
21 Nov 2023 PSC07 Cessation of Brett Kenneth Coupe as a person with significant control on 21 November 2023
21 Nov 2023 TM01 Termination of appointment of Brett Kenneth Coupe as a director on 21 November 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 100
28 Feb 2023 AP01 Appointment of Mr James John Shelton as a director on 27 February 2023
28 Feb 2023 CH01 Director's details changed for Mr Sean Nicholas Brown on 27 February 2023
27 Feb 2023 PSC04 Change of details for Mr Sean Nicholas Brown as a person with significant control on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from 40 Pecks Hill Mansfield NG18 2NN England to Unit 7 Botany Avenue Mansfield NG18 5NF on 27 February 2023
27 Feb 2023 PSC01 Notification of Brett Coupe as a person with significant control on 27 February 2023
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 1
27 Feb 2023 AP01 Appointment of Mr Brett Kenneth Coupe as a director on 27 February 2023
19 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-19
  • GBP 1