Advanced company searchLink opens in new window

ECCO SOLUTIONS LTD

Company number 07130628

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)
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