ECOSURV LTD
Status | ACTIVE |
Company No. | 04669765 |
Category | Private Limited Company |
Incorporated | 18 Feb 2003 |
Age | 21 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ECOSURV LTD is an active private limited company with number 04669765. It was incorporated 21 years, 3 months, 13 days ago, on 18 February 2003. The company address is 21 High Green 21 High Green, North Yorkshire, TS9 6BJ.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sophie Forster
Appointment date: 2022-08-08
Documents
Termination secretary company with name termination date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-08
Officer name: Carole Ann Jeffery
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kay Richardson
Appointment date: 2022-02-01
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Taylor
Appointment date: 2022-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Notification of a person with significant control statement
Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 Apr 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: Carole Ann Jeffery
Documents
Cessation of a person with significant control
Date: 01 Apr 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: Graham William Jeffery
Documents
Mortgage satisfy charge full
Date: 11 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046697650001
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Ann Sheridan
Appointment date: 2018-10-01
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Sheridan
Appointment date: 2018-10-01
Documents
Capital allotment shares
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-10-01
Documents
Change account reference date company previous shortened
Date: 11 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 08 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Ann Jeffery
Appointment date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Mortgage create with deed with charge number
Date: 19 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046697650001
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 22 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 22/04/04 from: highcliff view house 5A challoner mews guisborough north yorkshire TS14 6QD
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Legacy
Date: 05 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 08617456 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 ELLIOT STREET,GLASGOW,G3 8EX
Number: | SC504952 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXTERNAL TRANSPORT MANAGERS LTD
5 MANOR LANE,SUNBURY-ON-THAMES,TW16 5EB
Number: | 09093765 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE BREASY PLACE,LONDON,NW4 4AU
Number: | 04195216 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON BISSETT NURSERIES AND COUNTRY SHOP LTD
THE NURSERIES,PRESTON BISSETT,MK18 4ND
Number: | 11863123 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,GLOUCESTER,GL1 2RX
Number: | 11900529 |
Status: | ACTIVE |
Category: | Private Limited Company |