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)
19 Aug 2015 CH01 Director's details changed for Mr Cain Alexander Blythe on 15 November 2014
19 Aug 2015 CH03 Secretary's details changed for Susan Day on 15 November 2014
03 Feb 2015 CH03 Secretary's details changed for Susan Day on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from The Rickyard Newton St Loe Bath BA2 9BT to The Rickyard Newton St Loe Bath BA2 9BT on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Mr Alan Feest on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Mr Cain Alexander Blythe on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Susan Day on 2 February 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 139,450
04 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 139,450
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 125,650
22 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 125,650
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
06 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2012 TM01 Termination of appointment of Hannah Maben as a director
28 Aug 2012 TM01 Termination of appointment of Katherine Hayward as a director
29 May 2012 AP01 Appointment of Susan Day as a director
29 May 2012 AP01 Appointment of Mr Alan Feest as a director
29 Feb 2012 CH01 Director's details changed for Hannah Mary Maben on 29 February 2012
29 Feb 2012 CH01 Director's details changed for Hannah Mary Maben on 29 February 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders