ECODAS SERVICES UK LTD

Union House Union House, Coventry, CV1 2NT, England
StatusACTIVE
Company No.09571884
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 1 month
JurisdictionEngland Wales

SUMMARY

ECODAS SERVICES UK LTD is an active private limited company with number 09571884. It was incorporated 9 years, 1 month ago, on 01 May 2015. The company address is Union House Union House, Coventry, CV1 2NT, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joy Ezinwa Azimoh

Change date: 2023-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-31

Old address: 3 the Quadrant Warwick Road Coventry Unied Kingdom CV1 2DY United Kingdom

New address: Union House 111 New Union Street Coventry CV1 2NT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ekenem Obodoechina

Cessation date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-09

Officer name: Mrs Joy Ezinwa Azimoh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Old address: Flat 11 Middlesbrough Road Middleborough Road Coventry CV1 4DD England

New address: 3 the Quadrant Warwick Road Coventry Unied Kingdom CV1 2DY

Change date: 2022-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-27

New address: Flat 11 Middlesbrough Road Middleborough Road Coventry CV1 4DD

Old address: 1 Tulliver Road Nuneaton CV10 7AL United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joy Ezinwa Azimoh

Change date: 2021-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-26

Officer name: Mrs Joy Ezinwa Azimoh

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joy Ezinwa Azimoh

Notification date: 2020-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mrs Joy Elizabeth Azimoh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: 1 Tulliver Road Nuneaton CV10 7AL

Old address: 1 Tulliver Road Nuneaton CV10 7AL United Kingdom

Change date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Ekenem Obodoechina

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: 1 Tulliver Road Nuneaton CV10 7AL

Old address: 17 Thomas Street Woolwich London Greater London SE18 6HU England

Change date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ekenem Obodoechina

Notification date: 2016-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS WALSH CONSULTING LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:07785773
Status:ACTIVE
Category:Private Limited Company

COMPUTERSHARE TRUSTEES LIMITED

THE PAVILIONS,BRISTOL,BS13 8AE

Number:03661515
Status:ACTIVE
Category:Private Limited Company

EGHAM DENTAL CARE LIMITED

ELTHORNE GATE,PINNER,HA5 5QA

Number:08400066
Status:ACTIVE
Category:Private Limited Company

ENTEON TECHNOLOGIES LTD

THE APEX,COVENTRY,CV1 3PP

Number:07451141
Status:ACTIVE
Category:Private Limited Company

MAGIKNIFE LIMITED

SCREATONS LTD,ATHERSTONE,CV9 1LF

Number:10488640
Status:ACTIVE
Category:Private Limited Company

SID TRANSPORT LTD

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:06204029
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