Advanced company searchLink opens in new window

ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED

Company number 09508021

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS01 Application to strike the company off the register
02 Oct 2020 TM01 Termination of appointment of Rachel Joanne Wells as a director on 2 October 2020
02 Oct 2020 TM02 Termination of appointment of Rachel Joanne Wells as a secretary on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Stephen Paul Price as a director on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Ceri Paul Golding as a director on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of James Brent Beck as a director on 2 October 2020
02 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
10 Feb 2020 AP01 Appointment of Mr Stephen Paul Price as a director on 1 February 2020
17 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
13 Nov 2019 AP01 Appointment of Mr James Brent Beck as a director on 12 November 2019
02 Jul 2019 AP01 Appointment of Mr Ceri Paul Golding as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mrs Rachel Joanne Wells as a director on 1 July 2019
29 Apr 2019 TM01 Termination of appointment of Alun Brian Wigley as a director on 19 April 2019
29 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
14 Mar 2019 TM02 Termination of appointment of Jennifer Jane Lewis as a secretary on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Frank William Moloney as a director on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Ross David Cavill as a director on 1 March 2019
14 Mar 2019 AP01 Appointment of Mr Alun Brian Wigley as a director on 1 March 2019
14 Mar 2019 AP03 Appointment of Mrs Rachel Joanne Wells as a secretary on 1 March 2019
19 Sep 2018 AD01 Registered office address changed from Indycube Innovation Centre Bridgend Science Park, Technology Drive, Bridgend Bridgend CF31 3NA Wales to 125 Ffordd Y Draen Ffordd Y Draen Coity Bridgend CF35 6FQ on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Anthony John Adams as a director on 18 September 2018
21 May 2018 AP01 Appointment of Mr Frank William Moloney as a director on 21 May 2018