Advanced company searchLink opens in new window

ECOBLAST SUPPLIES LTD

Company number 06972924

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)
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 100,104
07 Sep 2023 MA Memorandum and Articles of Association
07 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
28 Jun 2023 AD02 Register inspection address has been changed from C/O C/O Walter Dawson & Son St Peter's Building Primitive Street Huddersfield W Yorks HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
09 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
08 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 100,100
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
16 May 2018 AA Total exemption full accounts made up to 30 September 2017
01 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
20 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
21 Dec 2016 AD01 Registered office address changed from Units 2-3 the Old Railway Goods Yard Scar Lane Huddersfield HD3 4PT England to Units 2/3 Old Railway Goods Yard Scar Lane Huddersfield HD3 4PE on 21 December 2016
15 Dec 2016 AD01 Registered office address changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to Units 2-3 the Old Railway Goods Yard Scar Lane Huddersfield HD3 4PT on 15 December 2016
14 Dec 2016 AD01 Registered office address changed from Southview House 180 Halifax Old Road Huddersfield HD2 2SQ to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA on 14 December 2016
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
08 Aug 2016 AD03 Register(s) moved to registered inspection location C/O C/O Walter Dawson & Son St Peter's Building Primitive Street Huddersfield W Yorks HD1 1RA