Advanced company searchLink opens in new window

ECOPOWERSOFT LIMITED

Company number 10738133

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)
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
06 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 126.329
23 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2023 MA Memorandum and Articles of Association
23 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 123.697
07 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Nov 2021 AD01 Registered office address changed from Wessex House Challeymead Business Park Bradford Road Melksham SN12 8BU England to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 9 November 2021
02 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 23 April 2021
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 188.173
24 Jun 2021 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to Wessex House Challeymead Business Park Bradford Road Melksham SN12 8BU on 24 June 2021
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/07/21
21 Feb 2021 MA Memorandum and Articles of Association
18 Feb 2021 SH08 Change of share class name or designation
18 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 110.750
09 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
28 Apr 2020 CH01 Director's details changed for Mr Matthew James Pickett on 13 April 2020
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates