Advanced company searchLink opens in new window

CASTLE ECO-SOLUTIONS LIMITED

Company number 12097477

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)
28 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
26 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
06 Feb 2024 PSC04 Change of details for Mr Daniel Stephen Blackburn as a person with significant control on 25 May 2023
06 Feb 2024 PSC01 Notification of Dean Walmsley as a person with significant control on 25 May 2023
22 Jun 2023 AP01 Appointment of Mr Dean Charles Walmsley as a director on 22 June 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
25 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
23 Jun 2022 AD01 Registered office address changed from 44 York Street Fs Accountants Ltd Clitheroe BB7 2DL England to 2 York Street Clitheroe Lancashire BB7 2DL on 23 June 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
11 May 2022 PSC04 Change of details for Mr Daniel Stephen Blackburn as a person with significant control on 11 May 2022
11 May 2022 CH01 Director's details changed for Mr Daniel Blackburn on 11 May 2022
25 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
18 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
08 Jul 2020 TM01 Termination of appointment of Benjamin Edwin Parker as a director on 8 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
12 Nov 2019 AP01 Appointment of Mr Benjamin Edwin Parker as a director on 12 November 2019
21 Aug 2019 PSC07 Cessation of Benjamin Edwin Parker as a person with significant control on 14 August 2019
21 Aug 2019 TM01 Termination of appointment of Benjamin Edwin Parker as a director on 14 August 2019
11 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-11
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted