Advanced company searchLink opens in new window

ECO2 SOLUTIONS GROUP LIMITED

Company number 08348510

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)
15 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
12 Oct 2020 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 100.00
12 Oct 2020 SH03 Purchase of own shares.
09 Oct 2020 TM01 Termination of appointment of Lee James Chadwick as a director on 30 September 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
02 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
29 Nov 2019 AP03 Appointment of Mr Paul Hutchens as a secretary on 29 November 2019
29 Nov 2019 AP01 Appointment of Mr Lee James Chadwick as a director on 1 July 2015
29 Nov 2019 AP01 Appointment of Mr Steven Andrew Berg as a director on 1 August 2018
17 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 07/01/2019
17 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 07/01/2018
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 101
12 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jan 2019 PSC07 Cessation of Paul Timothy Hutchens as a person with significant control on 6 April 2016
07 Jan 2019 CS01 07/01/19 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 17/07/2019.
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 17/07/2019.
08 Jan 2018 PSC01 Notification of Paul Timothy Hutchens as a person with significant control on 6 April 2016
22 Dec 2017 MR01 Registration of charge 083485100001, created on 20 December 2017
18 Apr 2017 SH08 Change of share class name or designation
06 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Sep 2016 CH01 Director's details changed for Mr Paul Timothy Hutchens on 29 September 2016