Advanced company searchLink opens in new window

ECOSAN SERVICES LIMITED

Company number 06302353

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)
15 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
17 Jul 2023 PSC04 Change of details for Mrs Sonja Anne Wood as a person with significant control on 24 March 2022
17 Jul 2023 PSC07 Cessation of Ivor Carl Revere as a person with significant control on 24 March 2022
28 Mar 2023 CS01 Confirmation statement made on 8 January 2023 with updates
21 Apr 2022 SH06 Cancellation of shares. Statement of capital on 24 March 2022
  • GBP 125.00
21 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Apr 2022 CS01 Confirmation statement made on 8 January 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
14 Feb 2022 AD01 Registered office address changed from Unit 1 Hilton Business Park Wotton Road Ashford Kent TN23 6LL to C/O Uhy Hacker Young Thames House Roman Square Sittingbourne ME10 4BJ on 14 February 2022
24 Aug 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
23 Jul 2021 PSC01 Notification of James Edward Farmer as a person with significant control on 15 July 2021
09 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Jun 2021 SH06 Cancellation of shares. Statement of capital on 5 May 2021
  • GBP 175
02 Jun 2021 TM01 Termination of appointment of Carl Dean Wood as a director on 3 May 2021
28 May 2021 PSC07 Cessation of Carl Dean Wood as a person with significant control on 5 May 2021
12 May 2021 AA Total exemption full accounts made up to 31 July 2020
10 Feb 2021 PSC04 Change of details for Mr Ivor Carl Revere as a person with significant control on 9 January 2021
08 Feb 2021 PSC04 Change of details for Mrs Sonja Anne Wood as a person with significant control on 9 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
05 Jan 2021 PSC01 Notification of Carl Dean Wood as a person with significant control on 30 September 2020
30 Sep 2020 PSC07 Cessation of Carl Dean Wood as a person with significant control on 30 September 2020
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
17 Jul 2020 CH01 Director's details changed for Mr Carl Dean Wood on 17 July 2020