ECO - ELECTRICAL & MECHANICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 08231990 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 11 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ECO - ELECTRICAL & MECHANICAL SERVICES LIMITED is an active private limited company with number 08231990. It was incorporated 11 years, 7 months, 12 days ago, on 27 September 2012. The company address is C/O Langdowns Dfk, Kingsgate House C/O Langdowns Dfk, Kingsgate House, Andover, SP10 4DU, Hampshire, England.
Company Fillings
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 20 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Catterall
Change date: 2018-10-20
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 20 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Curtis Catterall
Change date: 2018-10-20
Documents
Change person director company with change date
Date: 17 Oct 2019
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-20
Officer name: Mr Stephen Catterall
Documents
Change person director company with change date
Date: 17 Oct 2019
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-20
Officer name: Mr David Curtis Catterall
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Catterall
Change date: 2018-10-19
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Curtis Catterall
Change date: 2018-10-19
Documents
Change person director company with change date
Date: 14 Oct 2019
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-19
Officer name: Mr Stephen Catterall
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Notification of a person with significant control
Date: 01 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Catterall
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
New address: C/O Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU
Old address: Centurion House Central Way Andover Hampshire SP10 5AN England
Change date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 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: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-23
Old address: 73 New Road West Molesey KT8 1PX
New address: Centurion House Central Way Andover Hampshire SP10 5AN
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 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: 30 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 19 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: 01 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Some Companies
BLUE UMBRELLA INTERNATIONAL LIMITED
168B ST PAUL'S ROAD,LONDON,N1 2LL
Number: | 09805980 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ
Number: | 07625153 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 10695686 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 PURFLEET ROAD,SOUTH OCKENDON,RM15 4EA
Number: | 11802476 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WHINFELL CLOSE,LEYLAND,PR25 5AL
Number: | 06360669 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REDBRIDGE LANE EAST,ILFORD,IG4 5ET
Number: | 07849260 |
Status: | ACTIVE |
Category: | Private Limited Company |