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)
17 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 January 2020
30 Nov 2020 PSC04 Change of details for Mr Cain Alexander Blythe as a person with significant control on 30 November 2020
25 Jun 2020 AD01 Registered office address changed from The Rickyard Newton St Loe Bath BA2 9BT to Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG on 25 June 2020
02 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 SH06 Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 9,135
10 Sep 2019 CH01 Director's details changed for Mrs Suzi Day on 10 September 2019
10 Sep 2019 TM02 Termination of appointment of Suzi Day as a secretary on 10 September 2019
06 Jun 2019 MR04 Satisfaction of charge 1 in full
06 Jun 2019 MR04 Satisfaction of charge 2 in full
06 Jun 2019 MR04 Satisfaction of charge 059992660003 in full
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 PSC04 Change of details for Mrs Suzi Day as a person with significant control on 19 July 2018
28 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
16 Apr 2018 SH06 Cancellation of shares. Statement of capital on 15 February 2018
  • GBP 83,450
16 Apr 2018 SH03 Purchase of own shares.
08 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
13 Apr 2016 MR01 Registration of charge 059992660003, created on 12 April 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 CH01 Director's details changed for Susan Day on 22 December 2015
30 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 139,450