ECO SOLUTIONS (C&R) LIMITED

1-3 Freeman Court Jarman Way 1-3 Freeman Court Jarman Way, Royston, SG8 5HW, Hertfordshire, England
StatusACTIVE
Company No.02534746
CategoryPrivate Limited Company
Incorporated28 Aug 1990
Age33 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/98; no change of members

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 31/10/98

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/97; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/96; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/94; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/93; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

AMG FINANCE LIMITED

8 DE WALDEN COURT,LONDON,W1W 6XD

Number:08947000
Status:ACTIVE
Category:Private Limited Company

ASHINGTON MINORS LTD

CHILDCARE CENTRE,ASHINGTON,NE63 0AH

Number:04611838
Status:ACTIVE
Category:Private Limited Company

ASTRA PARK SERVICE CENTRE LTD

ASTRA PARK SERVICE CENTRE,PORT TALBOT,SA13 1DF

Number:08567053
Status:ACTIVE
Category:Private Limited Company

BAILEY BALLOONS LIMITED

44 HAM GREEN,BRISTOL,BS20 0HA

Number:04859466
Status:ACTIVE
Category:Private Limited Company

MIRROR MEDICINE LIMITED

7 CANALSIDE,NEWBRIDGE,EH28 8JS

Number:SC618076
Status:ACTIVE
Category:Private Limited Company

OLLIE'S SURFACING LTD

SEYMOUR HOUSE, 87,MANCHESTER,M20 5PL

Number:10401216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source