ECODAS SERVICES UK LTD
Status | ACTIVE |
Company No. | 09571884 |
Category | Private Limited Company |
Incorporated | 01 May 2015 |
Age | 9 years, 1 month |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Jul 2017
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
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
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
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 |
ELTHORNE GATE,PINNER,HA5 5QA
Number: | 08400066 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 07451141 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCREATONS LTD,ATHERSTONE,CV9 1LF
Number: | 10488640 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE,ST NEOTS,PE19 8EP
Number: | 06204029 |
Status: | ACTIVE |
Category: | Private Limited Company |