Advanced company searchLink opens in new window

ECO2 MANAGEMENT SERVICES LIMITED

Company number 08522956

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)
10 Apr 2024 CH01 Director's details changed for Mr Darren Williams on 10 April 2024
21 Dec 2023 AA Accounts for a small company made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
26 Jun 2023 AP01 Appointment of Miss Danielle Janine Rook as a director on 20 June 2023
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
21 Dec 2022 TM01 Termination of appointment of Matthew John Hughes as a director on 14 December 2022
19 Aug 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
12 Aug 2022 MA Memorandum and Articles of Association
12 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 SH08 Change of share class name or designation
11 Aug 2022 SH10 Particulars of variation of rights attached to shares
05 Aug 2022 AA Accounts for a small company made up to 31 December 2021
04 Aug 2022 PSC02 Notification of Palisade Real Assets Uk Energy Transition Ltd as a person with significant control on 21 July 2022
04 Aug 2022 PSC07 Cessation of Peter Darwell as a person with significant control on 21 July 2022
01 Aug 2022 AP01 Appointment of Mr Digby Beaumont as a director on 21 July 2022
01 Aug 2022 AP01 Appointment of Mr Stephen Burns as a director on 21 July 2022
01 Aug 2022 TM01 Termination of appointment of Jeffrey Woosnam Morgan as a director on 21 July 2022
01 Aug 2022 TM01 Termination of appointment of Robin John Fuller as a director on 21 July 2022
01 Aug 2022 TM01 Termination of appointment of Peter Darwell as a director on 21 July 2022
07 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
07 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
27 Jun 2022 SH19 Statement of capital on 27 June 2022
  • GBP 4,150.00
27 Jun 2022 SH20 Statement by Directors
27 Jun 2022 CAP-SS Solvency Statement dated 23/06/22
27 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital