ECOTHERM ROOFING SOLUTIONS LTD

162 High Street, Tonbridge, TN9 1BB, England
StatusACTIVE
Company No.10865124
CategoryPrivate Limited Company
Incorporated13 Jul 2017
Age6 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

ECOTHERM ROOFING SOLUTIONS LTD is an active private limited company with number 10865124. It was incorporated 6 years, 9 months, 15 days ago, on 13 July 2017. The company address is 162 High Street, Tonbridge, TN9 1BB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Old address: Unit 5, Palace Industrial Estate Bircholt Road Maidstone ME15 9XT

New address: 162 High Street Tonbridge TN9 1BB

Change date: 2021-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

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: 29 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-06

Old address: Church Farm Ardeley Stevenage SG2 7AH

New address: Unit 5, Palace Industrial Estate Bircholt Road Maidstone ME15 9XT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 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: 01 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

New address: Church Farm Ardeley Stevenage SG2 7AH

Old address: Tudor House Court 2a Letchmore Road Stevenage Hertfordshire SG1 3HU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-13

Psc name: Andrew Paul Jordan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-12

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-09-22

New address: Tudor House Court 2a Letchmore Road Stevenage Hertfordshire SG1 3HU

Documents

View document PDF

Incorporation company

Date: 13 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDA ENGINEERING LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:10146769
Status:ACTIVE
Category:Private Limited Company

DE BOER INVESTMENT (UK) LIMITED

CASTLE PARK,INDUSTRIAL ESTATE BRACKLEY,NN13 7ES

Number:04095518
Status:ACTIVE
Category:Private Limited Company

FILTRATION LIMITED

303B DEAN ROAD,AVONMOUTH,BS11 8AT

Number:02244893
Status:ACTIVE
Category:Private Limited Company

FORMWORK & GROUNDWORKS LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:11567613
Status:ACTIVE
Category:Private Limited Company

FRAMES AND SILLS LIMITED

25 MACDONALD HOUSE,LONDON,SW11 5DW

Number:11672870
Status:ACTIVE
Category:Private Limited Company

LEA TANDORRI LIMITED

THE CROWN INN,ROSS-ON-WYE,HR9 7JZ

Number:10789014
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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