Advanced company searchLink opens in new window

ECO2LOCO LIMITED

Company number 12473748

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)
08 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
25 Jan 2024 MR01 Registration of charge 124737480001, created on 24 January 2024
30 Jun 2023 RP04AP01 Second filing for the appointment of Mr Ian Joseph Waring as a director
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 May 2023 PSC02 Notification of Eco2Holdings Limited as a person with significant control on 11 April 2023
04 May 2023 PSC09 Withdrawal of a person with significant control statement on 4 May 2023
25 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 TM01 Termination of appointment of Andrew Wishart as a director on 20 April 2023
11 Apr 2023 AP01 Appointment of Mr Tom Ciullo as a director on 2 April 2023
08 Mar 2023 SH08 Change of share class name or designation
02 Mar 2023 SH02 Sub-division of shares on 15 February 2023
02 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2023 SH10 Particulars of variation of rights attached to shares
01 Mar 2023 PSC08 Notification of a person with significant control statement
28 Feb 2023 PSC07 Cessation of Andrew Wishart as a person with significant control on 16 February 2023
28 Feb 2023 PSC07 Cessation of Steve Freeman as a person with significant control on 16 February 2023
28 Feb 2023 PSC07 Cessation of Paul Bathgate as a person with significant control on 16 February 2023
28 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
24 Feb 2023 CH01 Director's details changed for Mr Ian Joseph Waring on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Andrew Wishart on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Steve Freeman on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Paul Bathgate on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from 2 High Meadow Bawtry Doncaster DN10 6LT England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 23 February 2023
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 AA01 Previous accounting period shortened from 28 July 2022 to 31 December 2021