Advanced company searchLink opens in new window

ECO COMMUNICATIONS LIMITED

Company number 09219456

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 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with updates
03 Aug 2023 PSC05 Change of details for Eco-Genics (Holdings) Limited as a person with significant control on 3 August 2023
03 Aug 2023 AD01 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
28 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
23 Nov 2022 CH01 Director's details changed for Mrs Donna Daly on 15 November 2022
24 Aug 2022 MR04 Satisfaction of charge 092194560002 in full
03 Aug 2022 PSC05 Change of details for Eco-Genics (Holdings) Limited as a person with significant control on 29 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jan 2022 SH08 Change of share class name or designation
28 Jan 2022 SH08 Change of share class name or designation
28 Jan 2022 SH08 Change of share class name or designation
11 Jan 2022 CS01 Confirmation statement made on 15 November 2021 with updates
05 May 2021 AP01 Appointment of Mrs Donna Daly as a director on 12 April 2021
05 May 2021 AP01 Appointment of Mr Michael Christopher Jefferson as a director on 12 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with updates
17 Dec 2020 CH01 Director's details changed for Mr Edward John Black on 15 November 2020
30 Nov 2020 PSC05 Change of details for Eco-Genics (Holdings) Limited as a person with significant control on 15 November 2020
27 Nov 2020 AD01 Registered office address changed from Bute House Montgomery Way Rosehill Carlisle Cumbria CA1 2RW to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 27 November 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
08 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Mar 2019 MR01 Registration of charge 092194560002, created on 19 March 2019
28 Feb 2019 MA Memorandum and Articles of Association