- Company Overview for ECO COMMUNICATIONS LIMITED (09219456)
- Filing history for ECO COMMUNICATIONS LIMITED (09219456)
- People for ECO COMMUNICATIONS LIMITED (09219456)
- Charges for ECO COMMUNICATIONS LIMITED (09219456)
- More for ECO COMMUNICATIONS LIMITED (09219456)
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 |