Advanced company searchLink opens in new window

ECOLAB LIMITED

Company number 00649192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 PSC05 Change of details for Nalco Acquisition One as a person with significant control on 12 February 2024
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
01 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 28 November 2022
22 Aug 2023 AA Full accounts made up to 30 November 2022
14 Dec 2022 AP01 Appointment of Ms Claire Thompson as a director on 30 November 2022
14 Dec 2022 TM01 Termination of appointment of Paul Hey as a director on 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 01/11/2023
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 7,944,100
08 Nov 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
02 Sep 2022 AA Full accounts made up to 30 November 2021
08 Feb 2022 TM01 Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022
08 Feb 2022 AP03 Appointment of Mr David Paul Lynham as a secretary on 18 January 2022
08 Feb 2022 TM02 Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022
08 Feb 2022 AP01 Appointment of Ms Debra Jayne Hough as a director on 1 January 2022
21 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
21 Dec 2021 AD01 Registered office address changed from Winnington Avenue Northwich Cheshire CW8 4DX to Ecolab Limited Winnington Avenue Northwich Cheshire CW8 4DX on 21 December 2021
04 Sep 2021 AA Full accounts made up to 30 November 2020
11 Feb 2021 PSC02 Notification of Nalco Acquisition One as a person with significant control on 8 January 2021
11 Feb 2021 PSC07 Cessation of Ecolab (U.K.) Holdings Limited as a person with significant control on 8 January 2021
22 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
05 Nov 2020 AA Full accounts made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Aug 2019 AA Full accounts made up to 30 November 2018
12 Jul 2019 TM01 Termination of appointment of Paul Rawding as a director on 8 July 2019
10 Jul 2019 TM01 Termination of appointment of Carl Richmond Lee as a director on 28 June 2019