ECO TECHNOLOGY SOLUTIONS LIMITED

Yamass Yamass, Holsworthy, EX22 7BY, England
StatusACTIVE
Company No.05846660
CategoryPrivate Limited Company
Incorporated14 Jun 2006
Age17 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

ECO TECHNOLOGY SOLUTIONS LIMITED is an active private limited company with number 05846660. It was incorporated 17 years, 11 months, 19 days ago, on 14 June 2006. The company address is Yamass Yamass, Holsworthy, EX22 7BY, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-20

Psc name: David John Sadler

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

New address: Yamass Thornbury Holsworthy EX22 7BY

Change date: 2018-08-09

Old address: 129B High Street Stevenage Hertfordshire SG1 3HS

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sadler

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david sadler

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy robins

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02810635
Status:ACTIVE
Category:Private Limited Company

DRAGON WIN INTERNATIONAL TRADING CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07936851
Status:ACTIVE
Category:Private Limited Company

GRAND CAR PARKS LTD

87 ROCHDALE ROAD,MANCHESTER,M4 4HY

Number:08327686
Status:ACTIVE
Category:Private Limited Company

M CHANDLER COUNSELLING SERVICE LTD

KENT ALLEN COTTAGE PAY STREET,FOLKESTONE,CT18 7EA

Number:08619014
Status:ACTIVE
Category:Private Limited Company

MD TRUCK AND TRAILER SPARES LIMITED

UNIT 16 VICARAGE FARM BUSINESS PARK WINCHESTER ROAD,SOUTHAMPTON,SO50 7HD

Number:04400445
Status:ACTIVE
Category:Private Limited Company

SPRIGGS PROPERTIES LTD

609 FISHPONDS ROAD,BRISTOL,BS16 3AA

Number:10514995
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