- Company Overview for ECOPART NI LTD (NI601547)
- Filing history for ECOPART NI LTD (NI601547)
- People for ECOPART NI LTD (NI601547)
- Charges for ECOPART NI LTD (NI601547)
- More for ECOPART NI LTD (NI601547)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | TM01 | Termination of appointment of John Gilmore as a director on 26 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
26 May 2022 | PSC07 | Cessation of John Gilmore as a person with significant control on 26 May 2022 | |
26 May 2022 | PSC01 | Notification of Mark Robert Gilmore as a person with significant control on 26 May 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | AD01 | Registered office address changed from 16 Mount Charles Belfast Belfast Northern Ireland BT7 1NZ to 40a Long Rig Road Nutts Corner Crumlin BT29 4SY on 8 September 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
04 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
22 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 Jul 2019 | AP01 | Appointment of Mr Mark Gilmore as a director on 18 June 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
26 Sep 2018 | TM01 | Termination of appointment of Mark Gilmore as a director on 26 September 2018 | |
27 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Jun 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code NI6015470004, created on 11 December 2014 | |
18 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
21 Dec 2017 | PSC07 | Cessation of Mark Gilmore as a person with significant control on 9 December 2016 | |
20 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates |