Advanced company searchLink opens in new window

ECOSULIS HOLDINGS LIMITED

Company number 05999266

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)
23 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
28 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
28 Nov 2023 PSC07 Cessation of Alan Feest as a person with significant control on 28 November 2023
28 Nov 2023 PSC07 Cessation of Suzi Jane Cross as a person with significant control on 28 November 2023
08 Aug 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 April 2023
07 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
07 Dec 2022 CH01 Director's details changed for Mr Alan Feest on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Ms Suzi Jane Cross on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Cain Alexander Blythe on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG England to 86-90 Paul Street Paul Street London EC2A 4NE on 7 December 2022
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
11 May 2022 CH01 Director's details changed for Mr Alan Feest on 30 March 2022
11 May 2022 CH01 Director's details changed for Ms Suzi Cross on 30 March 2022
11 May 2022 PSC04 Change of details for Ms Suzi Jane Cross as a person with significant control on 30 March 2022
23 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2022 MA Memorandum and Articles of Association
29 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Jul 2021 PSC04 Change of details for Ms Suzi Cross as a person with significant control on 1 July 2021
02 Jun 2021 SH19 Statement of capital on 2 June 2021
  • GBP 80,351
02 Jun 2021 CERT15 Certificate of reduction of issued capital
02 Jun 2021 OC138 Reduction of iss capital and minute (oc)
02 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
22 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates