Advanced company searchLink opens in new window

ECOSAFE HEATING LIMITED

Company number 08589556

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)
23 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
09 Sep 2022 AD01 Registered office address changed from Unit 16 Wessex Trade Centre Poole Dorset BH12 3PQ England to G2 the Fulcrum Vantage Way Poole Dorset BH12 4NU on 9 September 2022
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
19 Jul 2021 MR01 Registration of charge 085895560001, created on 16 July 2021
08 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 AD01 Registered office address changed from Beech House 28-30 Wimborne Road Poole BH15 2BU England to Unit 16 Wessex Trade Centre Poole Dorset BH12 3PQ on 8 July 2021
10 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
07 May 2021 PSC04 Change of details for Ms Vanessa Capecci as a person with significant control on 7 May 2021
04 May 2021 PSC01 Notification of Vanessa Capecci as a person with significant control on 4 May 2021
04 May 2021 PSC01 Notification of Adam Marston as a person with significant control on 4 May 2021
04 May 2021 PSC07 Cessation of Adam Marston as a person with significant control on 4 May 2021
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
20 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
06 Mar 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
06 Mar 2020 AP01 Appointment of Ms Vanessa Capecci as a director on 6 March 2020
28 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
15 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
15 Aug 2019 CH01 Director's details changed for Mr Adam Marston on 28 June 2019
15 Aug 2019 PSC04 Change of details for Mr Adam Marston as a person with significant control on 28 June 2019
06 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
08 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with updates
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 6