Advanced company searchLink opens in new window

ECO2 SOLUTIONS GROUP LIMITED

Company number 08348510

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)
02 May 2024 AP01 Appointment of Dr Matthew Hart as a director on 1 May 2024
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 TM01 Termination of appointment of John Hendry Conway as a director on 8 March 2023
09 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
22 Dec 2022 MR01 Registration of charge 083485100002, created on 20 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 CH01 Director's details changed for Mr Steven Andrew Berg on 1 April 2022
10 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 AP01 Appointment of Mr John Hendry Conway as a director on 1 April 2021
04 Feb 2021 PSC04 Change of details for Mr Paul Timothy Hutchens as a person with significant control on 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates
26 Jan 2021 SH08 Change of share class name or designation
26 Jan 2021 SH02 Sub-division of shares on 31 December 2020
26 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 31/12/2020
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2021 SH08 Change of share class name or designation
26 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 CH01 Director's details changed for Chris Lovatt on 31 December 2020
05 Jan 2021 AP01 Appointment of Chris Lovatt as a director on 31 December 2020
04 Jan 2021 PSC02 Notification of E.on Uk Plc as a person with significant control on 31 December 2020
04 Jan 2021 TM01 Termination of appointment of Tracey Carole Hutchens as a director on 31 December 2020
23 Nov 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020