ECO SECURITY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08237290 |
Category | Private Limited Company |
Incorporated | 02 Oct 2012 |
Age | 11 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ECO SECURITY SOLUTIONS LIMITED is an active private limited company with number 08237290. It was incorporated 11 years, 8 months, 2 days ago, on 02 October 2012. The company address is Unit 9 Topaz Business Park Unit 9 Topaz Business Park, Bromsgrove, B61 0GD, Worcestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type dormant
Date: 24 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change to a person with significant control
Date: 04 May 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Zicam Systems Group Ltd
Change date: 2023-04-11
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Milan Mazic
Change date: 2023-04-11
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
New address: Unit 9 Topaz Business Park Topaz Way Bromsgrove Worcestershire B61 0GD
Old address: Zicam House 4 Firs Street Dudley West Midlands DY2 7DN
Change date: 2023-05-04
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 14 Mar 2023
Action Date: 13 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-12-13
Psc name: Zicam Integrated Security Ltd
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type dormant
Date: 17 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type dormant
Date: 18 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type dormant
Date: 10 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-10
Officer name: Matthew Kenneth Packwood
Documents
Accounts with accounts type dormant
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-20
Officer name: Mr Mathew Kenneth Packwood
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type dormant
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type dormant
Date: 04 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Lazar Mazic
Documents
Accounts with accounts type dormant
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type dormant
Date: 18 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Second filing of form with form type made up date
Date: 06 Nov 2014
Action Date: 02 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-10-02
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: Paul Whiting
Documents
Accounts with accounts type dormant
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Some Companies
LINDEN HOUSE,PINNER,HA5 3YD
Number: | 10270210 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
72 HIGH STREET,HASLEMERE,GU27 2LA
Number: | 08268583 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDLING VILLAGE PRE-SCHOOL C.I.C.
THE DENE CENTRE CASTLE FARM ROAD,NEWCASTLE UPON TYNE,NE3 1PH
Number: | 08393845 |
Status: | ACTIVE |
Category: | Community Interest Company |
374 LEY STREET,ILFORD,IG1 4AE
Number: | 10052306 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 EASTWOOD ROAD,GUILDFORD,GU5 0DX
Number: | 09986229 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 LOWER FARM WAY,NUNEATON,CV10 0FD
Number: | 11943256 |
Status: | ACTIVE |
Category: | Private Limited Company |