- Company Overview for ECOSSE EV LTD (SC126306)
- Filing history for ECOSSE EV LTD (SC126306)
- People for ECOSSE EV LTD (SC126306)
- Charges for ECOSSE EV LTD (SC126306)
- More for ECOSSE EV LTD (SC126306)
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
|
|
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|