Advanced company searchLink opens in new window

ECO AIR CONTROL LTD

Company number 10245900

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
16 Nov 2023 AD01 Registered office address changed from 30 West Road West Road Spondon Derby DE21 7AB United Kingdom to 30 West Road Spondon Derby DE21 7AB on 16 November 2023
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
16 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
28 Jun 2021 AA Unaudited abridged accounts made up to 31 August 2020
01 Oct 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
30 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
05 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
09 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
22 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 21/06/2017
18 Jan 2018 PSC04 Change of details for Mr Paul Trevor Shipp as a person with significant control on 22 June 2016
18 Jan 2018 PSC04 Change of details for Mr John Wright as a person with significant control on 22 June 2016
21 Sep 2017 AA01 Previous accounting period extended from 30 June 2017 to 31 August 2017
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 22/02/2018
03 Jul 2017 PSC01 Notification of Paul Trevor Shipp as a person with significant control on 22 June 2016
03 Jul 2017 PSC01 Notification of John Wright as a person with significant control on 22 June 2016
15 Feb 2017 AP01 Appointment of Paul Trevor Shipp as a director on 1 January 2017
22 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted