Advanced company searchLink opens in new window

ECO LIQUIDS LIMITED

Company number 11544331

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 Sep 2023 AA Micro company accounts made up to 30 December 2022
12 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
09 Jul 2023 PSC01 Notification of Scott Salvatore as a person with significant control on 23 June 2020
09 Jul 2023 PSC07 Cessation of Sarah Louise Williams as a person with significant control on 1 July 2023
30 Sep 2022 AA Micro company accounts made up to 30 December 2021
10 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 30 December 2020
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
12 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
14 Jul 2021 AP03 Appointment of Mr Robert Edmund Rabaiotti as a secretary on 7 July 2021
05 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-04
13 Oct 2020 TM01 Termination of appointment of Sarah Louise Smith as a director on 1 September 2020
13 Oct 2020 AP01 Appointment of Mr Scott Salvatore as a director on 1 September 2020
17 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
20 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
02 Jun 2020 CH01 Director's details changed for Mrs Sarah Louise Smith on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Dale Christopher Smith on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 16 Bridge Street Kenfig Hill Bridgend CF33 6DD Wales to 1 the Portway Porthcawl Bridgend CF36 3XB on 2 June 2020
23 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
23 Mar 2020 CH01 Director's details changed for Mrs Sarah Louise Williams on 23 March 2020
12 Dec 2019 MR01 Registration of charge 115443310002, created on 6 December 2019
12 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
12 Aug 2019 MR01 Registration of charge 115443310001, created on 7 August 2019
17 Jul 2019 AD01 Registered office address changed from 6 Cwm Cadno Margam Village Port Talbot SA13 2TP Wales to 16 Bridge Street Kenfig Hill Bridgend CF33 6DD on 17 July 2019