ECO TECHNOLOGY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05846660 |
Category | Private Limited Company |
Incorporated | 14 Jun 2006 |
Age | 17 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Sep 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control statement
Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Sadler
Documents
Gazette filings brought up to date
Date: 18 Nov 2009
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 19 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david sadler
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy robins
Documents
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
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; full list of members
Documents
Some Companies
CORPORATE & PROFESSIONAL PENSIONS LIMITED
UNIT 23,WEYMOUTH,DT4 7BS
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 |
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 |
609 FISHPONDS ROAD,BRISTOL,BS16 3AA
Number: | 10514995 |
Status: | ACTIVE |
Category: | Private Limited Company |