Advanced company searchLink opens in new window

KM ECO SOLUTIONS LIMITED

Company number 09165235

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)
16 May 2024 AA Accounts for a dormant company made up to 31 August 2023
04 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
17 May 2023 AA Accounts for a dormant company made up to 31 August 2022
22 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
22 Jan 2020 TM01 Termination of appointment of Andrew Merrin as a director on 22 January 2020
22 Jan 2020 PSC07 Cessation of Andrew Merrin as a person with significant control on 22 January 2020
18 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
13 Jun 2019 AD01 Registered office address changed from 43 New Road Aston Clinton Aylesbury Buckinghamshire HP22 5JD to 31 Grange Court Upper Park Loughton IG10 4QY on 13 June 2019
14 May 2019 AA Micro company accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
23 Nov 2017 AA Micro company accounts made up to 31 August 2017
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 103
17 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
19 Sep 2016 CH01 Director's details changed for Mr Andrew Merrin on 10 September 2016
08 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 102
18 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
09 Oct 2015 CH01 Director's details changed for Mr Barry Victor Keymer on 1 October 2015