Advanced company searchLink opens in new window

ECOSSE EV LTD

Company number SC126306

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
10 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Jan 2023 TM01 Termination of appointment of David Sandilands as a director on 23 January 2023
04 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
02 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
30 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
04 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jun 2017 AD01 Registered office address changed from Block 2, Unit 6, Glasgow Road Trading Estate Blantyre Glasgow G72 0NA to Underbank Lanark Road Crossford Carluke Lanarkshire ML8 5QQ on 12 June 2017
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
17 Jan 2017 CERTNM Company name changed banlaw (europe) LIMITED\certificate issued on 17/01/17
  • CONNOT ‐ Change of name notice
17 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-07
01 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 187,100
13 Oct 2015 CH01 Director's details changed for Charles Rautenberg on 1 August 2015
09 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Sep 2015 AD01 Registered office address changed from Unit 1/3 Auchinraith Estate Blantyre G72 0NJ to Block 2, Unit 6, Glasgow Road Trading Estate Blantyre Glasgow G72 0NA on 7 September 2015
28 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 187,100