Advanced company searchLink opens in new window

SUSSEX ECO SOLUTIONS LIMITED

Company number 07052475

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)
05 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
03 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
03 Nov 2023 CH01 Director's details changed for Mr Nicholas Robin Turnbull on 1 November 2022
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
08 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 100
16 Sep 2021 AA Micro company accounts made up to 30 June 2021
26 Oct 2020 AA Micro company accounts made up to 30 June 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
19 Jul 2017 CH01 Director's details changed for Mr Nicholas Robin Turnbull on 2 November 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
30 Aug 2016 AD01 Registered office address changed from 50 Ferring Street Ferring West Sussex BN12 5JP to Enterprise Units 1-5 Harwood Road Littlehampton West Sussex BN17 7AT on 30 August 2016
07 Jan 2016 CERTNM Company name changed kingsley eco solutions LIMITED\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
11 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 40
06 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Jul 2015 SH03 Purchase of own shares.
01 Jul 2015 TM02 Termination of appointment of Jeremy Kingsley Taylor as a secretary on 1 July 2015