Advanced company searchLink opens in new window

ECOGREEN PLANT HIRE LTD

Company number 08367691

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)
14 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
21 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
23 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
12 May 2022 AA Total exemption full accounts made up to 31 January 2022
22 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with updates
19 Apr 2022 CH01 Director's details changed for Mr Graham John Whalley on 19 April 2022
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 MR01 Registration of charge 083676910002, created on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from Eco House 9 Hayes Drive Barnton Northwich Cheshire CW8 4JX England to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 15 October 2021
15 Oct 2021 PSC07 Cessation of Dorothy Southern as a person with significant control on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Timothy Robinson as a director on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Dorothy Southern as a director on 15 October 2021
15 Oct 2021 PSC02 Notification of Dagrac Uk Ltd as a person with significant control on 15 October 2021
14 Sep 2021 AA Micro company accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
16 Feb 2021 CH01 Director's details changed for Mr David Graham Crick on 16 February 2021
14 Jul 2020 AA Micro company accounts made up to 31 January 2020
22 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
17 Oct 2019 MR04 Satisfaction of charge 083676910001 in full
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates