ECO SOLUTIONS (C&R) LIMITED
Status | ACTIVE |
Company No. | 02534746 |
Category | Private Limited Company |
Incorporated | 28 Aug 1990 |
Age | 33 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ECO SOLUTIONS (C&R) LIMITED is an active private limited company with number 02534746. It was incorporated 33 years, 9 months, 3 days ago, on 28 August 1990. The company address is 1-3 Freeman Court Jarman Way 1-3 Freeman Court Jarman Way, Royston, SG8 5HW, Hertfordshire, England.
Company Fillings
Accounts with accounts type full
Date: 08 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type full
Date: 01 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type full
Date: 04 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 14 Apr 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-23
Officer name: Mr Robert Emile Beeney
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Mortgage satisfy charge full
Date: 06 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 06 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 06 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 06 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Appoint corporate secretary company with name date
Date: 31 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-05-21
Officer name: Origin Secretarial Limited
Documents
Accounts with accounts type full
Date: 07 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James (Tj) Kelly
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Larkin
Termination date: 2020-11-30
Documents
Change account reference date company previous shortened
Date: 10 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-07-31
Documents
Change person director company with change date
Date: 04 Nov 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Kent
Change date: 2020-08-27
Documents
Accounts with accounts type full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Bleney
Change date: 2018-11-20
Documents
Termination secretary company with name termination date
Date: 17 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-20
Officer name: Maj Helene Arppe Ward
Documents
Notification of a person with significant control
Date: 17 Dec 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-20
Psc name: Origin Uk Operations Limited
Documents
Cessation of a person with significant control
Date: 17 Dec 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin John Broxby Ward
Cessation date: 2018-11-20
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
New address: 1-3 Freeman Court Jarman Way Orchard Road Royston Hertfordshire SG8 5HW
Old address: Unit 8 Coopers Place Combe Lane Wormley Surrey GU8 5SZ
Change date: 2018-12-17
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Clark
Appointment date: 2018-11-20
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Bleney
Appointment date: 2018-11-20
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan Kent
Appointment date: 2018-11-20
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-20
Officer name: Mr Liam Larkin
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Martin John Broxby Ward
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin John Broxby Ward
Change date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Change person secretary company with change date
Date: 14 Sep 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-28
Officer name: Mrs Maj Helene Arppe Ward
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-28
Officer name: Mr Martin John Broxby Ward
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Legacy
Date: 09 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 14 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 14 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: 38 bookham industrial estate church road great bookham leatherhead surrey KT23 3EU
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 15 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/98; no change of members
Documents
Legacy
Date: 29 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/10/98
Documents
Legacy
Date: 10 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Nov 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/97; no change of members
Documents
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 14 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 14/11/96 from: 20-22 bedford row london WC1R 4JS
Documents
Accounts with accounts type full
Date: 15 Nov 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/95; no change of members
Documents
Legacy
Date: 14 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 May 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 10 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 10 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 10/03/94 from: 4 baches street london N1 6UB
Documents
Legacy
Date: 04 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/93; full list of members
Documents
Accounts with accounts type full
Date: 07 May 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Some Companies
8 DE WALDEN COURT,LONDON,W1W 6XD
Number: | 08947000 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILDCARE CENTRE,ASHINGTON,NE63 0AH
Number: | 04611838 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTRA PARK SERVICE CENTRE,PORT TALBOT,SA13 1DF
Number: | 08567053 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HAM GREEN,BRISTOL,BS20 0HA
Number: | 04859466 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CANALSIDE,NEWBRIDGE,EH28 8JS
Number: | SC618076 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR HOUSE, 87,MANCHESTER,M20 5PL
Number: | 10401216 |
Status: | ACTIVE |
Category: | Private Limited Company |