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)
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 3,750
14 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
19 Oct 2015 TM01 Termination of appointment of David Andrew Mcdonald as a director on 7 October 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
22 Sep 2015 TM01 Termination of appointment of Ronald John Kirk as a director on 16 July 2015
24 Jul 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
20 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1,000
12 Oct 2014 CH01 Director's details changed for Mr Peter Darwell on 8 May 2014
12 Oct 2014 CH03 Secretary's details changed for Mr Charles Mcinnes on 8 May 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2013 SH02 Sub-division of shares on 19 June 2013
04 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capital subdivided 19/06/2013
02 Jul 2013 AP01 Appointment of Mr Charles Malcolm Mcinnes as a director
02 Jul 2013 AP01 Appointment of Mr David Andrew Mcdonald as a director
02 Jul 2013 AP01 Appointment of Mr Darren Williams as a director
02 Jul 2013 AP01 Appointment of Mr Robin John Fuller as a director
02 Jul 2013 AP01 Appointment of Mr Ronald John Kirk as a director
02 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 June 2013
  • GBP 1,000
02 Jul 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
09 May 2013 NEWINC Incorporation