Advanced company searchLink opens in new window

ECHO WEB SOLUTIONS LTD

Company number 09980127

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Nov 2022 AD01 Registered office address changed from 43 Tyndall Court, Ground Floor Commerce Road Peterborough Cambridgeshire England to 43 Tyndall Court, Ground Floor Commerce Road Peterborough Cambridgeshire PE2 6LR on 28 November 2022
13 May 2022 AD01 Registered office address changed from 43 Ground Floor, 43 Tyndall Court Commerce Road Peterborough Cambridgeshire PE2 6LR England to 43 Tyndall Court, Ground Floor Commerce Road Peterborough Cambridgeshire on 13 May 2022
12 May 2022 AD01 Registered office address changed from 43 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR England to 43 Ground Floor, 43 Tyndall Court Commerce Road Peterborough Cambridgeshire PE2 6LR on 12 May 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
25 Jan 2022 AD01 Registered office address changed from 12 Commerce Road Lynch Wood Peterborough PE2 6LR England to 43 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR on 25 January 2022
31 Dec 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 80
14 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Apr 2021 CH01 Director's details changed for Mr Zak Wattiez on 20 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Zak Wattiez on 20 April 2021
23 Apr 2021 PSC04 Change of details for Mr Zak Wattiez as a person with significant control on 20 April 2020
04 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
17 Nov 2020 AA Micro company accounts made up to 29 February 2020
19 Aug 2020 PSC04 Change of details for Mr Zak Wattiez as a person with significant control on 1 August 2017
04 Aug 2020 SH06 Cancellation of shares. Statement of capital on 19 June 2020
  • GBP 90
22 Jul 2020 SH03 Purchase of own shares.
07 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
21 Nov 2018 AA Micro company accounts made up to 28 February 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100