- Company Overview for ECO SOLAR RENEWABLES LTD (14181115)
- Filing history for ECO SOLAR RENEWABLES LTD (14181115)
- People for ECO SOLAR RENEWABLES LTD (14181115)
- More for ECO SOLAR RENEWABLES LTD (14181115)
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
|
|
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
|
|
27 Feb 2023 | AP01 | Appointment of Mr Brett Kenneth Coupe as a director on 27 February 2023 | |
19 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-19
|