Advanced company searchLink opens in new window

ECO SYSTEMS DISTRIBUTION LIMITED

Company number 06234488

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)
04 Nov 2013 CERTNM Company name changed ecodecking systems LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-17
04 Nov 2013 CONNOT Change of name notice
26 Jun 2013 MR01 Registration of charge 062344880001
21 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
20 Jun 2013 TM01 Termination of appointment of Julian Sutcliffe as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Mr Julian Alexander Sutcliffe on 8 November 2011
29 May 2012 CH01 Director's details changed for Mr David Barry Griffiths on 8 November 2011
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 July 2011
  • GBP 1,175
28 Oct 2011 AP01 Appointment of Mr Julian Alexander Sutcliff as a director
28 Oct 2011 AP01 Appointment of Mr David Barry Griffiths as a director
28 Oct 2011 AP01 Appointment of Mrs Louise Josephine Reeves as a director
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 July 2011
  • GBP 1,000
28 Oct 2011 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 28 October 2011
08 Jul 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
02 Jun 2010 AD03 Register(s) moved to registered inspection location
02 Jun 2010 AD02 Register inspection address has been changed
01 Jun 2010 CH01 Director's details changed for Stephen Paul Obertelli on 2 May 2010
28 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,000
28 May 2010 AP01 Appointment of Mrs Sharon Louise Wheeler as a director
28 May 2010 TM02 Termination of appointment of Louise Reeves as a secretary