ECO TECHNICAL SERVICES (UK) LTD
Status | ACTIVE |
Company No. | 08217520 |
Category | Private Limited Company |
Incorporated | 17 Sep 2012 |
Age | 11 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ECO TECHNICAL SERVICES (UK) LTD is an active private limited company with number 08217520. It was incorporated 11 years, 8 months, 11 days ago, on 17 September 2012. The company address is 58 Burgoyne Avenue 58 Burgoyne Avenue, Bedford, MK43 9RE, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 26 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2020
Action Date: 20 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-20
New address: 58 Burgoyne Avenue Wootton Bedford MK43 9RE
Old address: Suite 127 28 Park Street Luton LU1 3FL England
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts amended with accounts type micro entity
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asim Muhammad Syed
Change date: 2018-04-10
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: 28 Suite 127 Park Street Luton LU1 3FL England
Change date: 2018-04-10
New address: Suite 127 28 Park Street Luton LU1 3FL
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-10
New address: 28 Suite 127 Park Street Luton LU1 3FL
Old address: Unit 23, Futures House the Moakes Luton LU3 3QB England
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Change person director company with change date
Date: 30 Sep 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-17
Officer name: Mr Asim Muhammad Syed
Documents
Change person director company with change date
Date: 30 Sep 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asim Muhammad Syed
Change date: 2017-09-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
New address: Unit 23, Futures House the Moakes Luton LU3 3QB
Old address: 50 Ventnor Gardens Luton LU3 3SN England
Change date: 2016-03-15
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-08
New address: 50 Ventnor Gardens Luton LU3 3SN
Old address: 960 Capability Green Luton LU1 3PE
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Change registered office address company with date old address
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-16
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Termination director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liza Khan
Documents
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asim Muhammad Syed
Documents
Some Companies
A-Z COMMERCIAL CONSULTANTS LTD
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 09422761 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HOLLY ROAD,TENBURY WELLS,WR15 8NE
Number: | 11153897 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAXIM HOUSE,NORTHFIELD,B31 2UX
Number: | 00860964 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OWL ADMINISTRATION SERVICES LTD
19 LOVETTS CLOSE,HINCKLEY,LE10 0YH
Number: | 08911393 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE DRY CLEANERS MIDLANDS LTD
5 HAWES CLOSE,WALSALL,WS1 3HG
Number: | 09490178 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DORSETT PLACE,WALSALL,WS3 2BW
Number: | 11512606 |
Status: | ACTIVE |
Category: | Private Limited Company |