ECOSYSTEMS LANDSCAPING LIMITED

36 Sherwood Close, Liss, GU33 7BT, Hampshire, England
StatusACTIVE
Company No.09378725
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

ECOSYSTEMS LANDSCAPING LIMITED is an active private limited company with number 09378725. It was incorporated 9 years, 4 months, 13 days ago, on 08 January 2015. The company address is 36 Sherwood Close, Liss, GU33 7BT, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-08

Officer name: Mr Leon Fourie

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-08

Officer name: Mr Leon Fourie

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leon Fourie

Change date: 2022-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

New address: 36 Sherwood Close Liss Hampshire GU33 7BT

Old address: 36 Sherwood Close Liss GU33 7BT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-17

New address: 36 Sherwood Close Liss GU33 7BT

Old address: Greens Court, West Street, Midhurst, West Sussex GU29 9NQ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leon Fourie

Change date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Sharon Fourie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Fourie

Appointment date: 2015-01-08

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-08

Officer name: Mr Leon Fourie

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: Ashok Kumar Bhardwaj

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERES CAPITAL INTERNATIONAL LIMITED

1ST FLOOR,LONDON,W1S 2RR

Number:02444114
Status:ACTIVE
Category:Private Limited Company

COTSWOLD FINANCE LIMITED

DENE RIDGE,CROWTHORNE,RG45 6BT

Number:04157928
Status:ACTIVE
Category:Private Limited Company

GRANTOX CHARITABLE TRUST LIMITED

129D LODGE LANE,LIVERPOOL,L8 0QF

Number:03085664
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORTH BIDCO LIMITED

2ND FLOOR, SIR WILFRID NEWTON HOUSE THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD,SHEFFIELD,S35 2PH

Number:09943200
Status:ACTIVE
Category:Private Limited Company

RECYCOTOPIA LTD

7 HEYWOOD AVENUE,LONDON,NW9 5LN

Number:11821444
Status:ACTIVE
Category:Private Limited Company

THE BLAKENEY GROUP LIMITED

THE TALL HOUSE,MARLOW,SL7 2LS

Number:10360854
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