Advanced company searchLink opens in new window

ECOTEC INVESTMENT SERVICES LTD

Company number 02331167

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)
05 May 2017 TM01 Termination of appointment of Darryn William Harold Hedges as a director on 31 March 2017
05 May 2017 TM02 Termination of appointment of Darryn William Harold Hedges as a secretary on 31 March 2017
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
03 May 2016 TM01 Termination of appointment of Christopher Mark Ralph as a director on 30 April 2016
22 Mar 2016 AP03 Appointment of Mr Darryn William Harold Hedges as a secretary on 22 March 2016
22 Mar 2016 AP01 Appointment of Mr Darryn William Harold Hedges as a director on 22 March 2016
22 Mar 2016 TM02 Termination of appointment of Malcolm David Higham as a secretary on 22 March 2016
22 Mar 2016 TM01 Termination of appointment of Malcolm David Higham as a director on 22 March 2016
03 Mar 2016 AP01 Appointment of Mr Michael Leslie Davis as a director on 1 March 2016
12 Aug 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
25 Jun 2015 CH01 Director's details changed for Mr Christopher Mark Ralph on 6 August 2014
30 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
30 Jun 2014 AA Full accounts made up to 31 December 2013
23 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
15 Jul 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 AD01 Registered office address changed from Vincent House Quay Place 92-93 Edward Street Birmingham B1 2RA England on 8 April 2013
26 Jul 2012 AA Full accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
12 Oct 2011 TM01 Termination of appointment of Peter Burgess as a director
13 Jul 2011 AA Full accounts made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
30 Sep 2010 CERTNM Company name changed ecorys uk LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
30 Sep 2010 CONNOT Change of name notice