- Company Overview for ECCO SOLUTIONS LTD (07130628)
- Filing history for ECCO SOLUTIONS LTD (07130628)
- People for ECCO SOLUTIONS LTD (07130628)
- More for ECCO SOLUTIONS LTD (07130628)
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) |
---|---|---|---|
06 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
23 Jan 2024 | TM01 | Termination of appointment of Roy Rajpaul Kunar as a director on 1 January 2024 | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
07 Nov 2022 | TM01 | Termination of appointment of Neale Upstone as a director on 31 October 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Nov 2020 | PSC04 | Change of details for Mr Colin Geoffrey Hamer as a person with significant control on 3 November 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mr Adam John Hamer as a person with significant control on 3 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Colin Hamer on 3 November 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mr Colin Geoffrey Hamer as a person with significant control on 3 November 2020 | |
02 Oct 2020 | CH03 | Secretary's details changed for Colin Hamer on 30 September 2020 | |
02 Oct 2020 | CH01 | Director's details changed | |
01 Oct 2020 | CH01 | Director's details changed for Mr Roy Rajpaul Kunar on 30 September 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Colin Hamer on 30 September 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Adam John Hamer on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Regus House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 30 September 2020 | |
18 May 2020 | TM01 | Termination of appointment of Sharon Holly Carr as a director on 31 December 2019 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
18 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates |