ECO-SOLUTIONS LIMITED

Stonecroft 1 Court Hay Stonecroft 1 Court Hay, Bristol, BS20 0PY, North Somerset, England
StatusACTIVE
Company No.03211350
CategoryPrivate Limited Company
Incorporated12 Jun 1996
Age27 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

ECO-SOLUTIONS LIMITED is an active private limited company with number 03211350. It was incorporated 27 years, 11 months, 4 days ago, on 12 June 1996. The company address is Stonecroft 1 Court Hay Stonecroft 1 Court Hay, Bristol, BS20 0PY, North Somerset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2023

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-16

Psc name: Sheila Anne Chivers

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2023

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-16

Psc name: Ivor Michael Chivers

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2023

Action Date: 26 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-26

Officer name: Sheila Anne Chivers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

Old address: 128 City Road London EC1V 2NX England

New address: Stonecroft 1 Court Hay Easton-in-Gordano Bristol North Somerset BS20 0PY

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-15

Officer name: Mr Andrew Paul Chivers

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Chivers

Change date: 2023-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: Summerleaze House Church Road Winscombe North Somerset BS25 1BH

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Chivers

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Chivers

Change date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mr Andrew Paul Chivers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Mrs Lucy Chivers

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 13 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-13

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Resolution

Date: 13 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; change of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 09/04/03 from: manor house manor street dewsbury west yorkshire WF12 8ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/04/00--------- £ si 10@1=10 £ ic 80/90

Documents

View document PDF

Resolution

Date: 14 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/03/00--------- £ si 78@1=78 £ ic 2/80

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/97 to 31/05/97

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNARVON CONSULTANCY LIMITED

OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD,SOLIHULL,B93 0PU

Number:05719052
Status:ACTIVE
Category:Private Limited Company

CHERRY TREE CLUB LTD

5 ALBANY ROAD,COVENTRY,CV5 6JQ

Number:11452310
Status:ACTIVE
Category:Private Limited Company

ELITE HOME CARE SERVICE LIMITED

20 GRANTHAM AVENUE,HARTLEPOOL,TS26 9QT

Number:10953245
Status:ACTIVE
Category:Private Limited Company

JW MORTGAGE SERVICES LTD

CENTURY BUSINESS CENTRE,ROTHERHAM,S63 5DA

Number:08578865
Status:ACTIVE
Category:Private Limited Company

LM66 IT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10445631
Status:ACTIVE
Category:Private Limited Company

MC AESTHETICS TRAINING LTD

19 ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY

Number:11255947
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