Advanced company searchLink opens in new window

ECO ASSESSMENTS LIMITED

Company number 12572869

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)
26 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
08 Aug 2023 PSC01 Notification of Ricki Illsley as a person with significant control on 11 May 2023
08 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with updates
18 May 2023 TM01 Termination of appointment of Mark Meredith as a director on 2 May 2023
11 May 2023 PSC07 Cessation of Mark Meredith as a person with significant control on 2 May 2023
27 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
20 Jan 2023 PSC07 Cessation of John Marchbank as a person with significant control on 21 October 2022
16 Dec 2022 AP01 Appointment of Mr Stuart Ilslley as a director on 14 December 2022
06 Dec 2022 AP01 Appointment of Mrs Ricki Ilslley as a director on 6 December 2022
06 Dec 2022 TM01 Termination of appointment of John Marchbank as a director on 21 October 2022
26 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
06 Jul 2022 SH06 Cancellation of shares. Statement of capital on 29 June 2022
  • GBP 666
06 Jul 2022 TM01 Termination of appointment of Harshadrai Patel as a director on 29 June 2022
25 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
21 Jun 2021 AP01 Appointment of Mr Harshadrai Patel as a director on 18 June 2021
21 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
21 Jun 2021 TM01 Termination of appointment of Manjeev Singh Atkar as a director on 26 May 2021
21 Jun 2021 PSC07 Cessation of Manjeev Singh Atkar as a person with significant control on 26 May 2021
18 Jun 2021 AD01 Registered office address changed from 3 Swallowfield Courtyard Wolverhampton Road Oldbury, West Midlands B69 2JG United Kingdom to 3 Arrow Court Springfield Business Park Alcester B49 6PU on 18 June 2021
07 May 2020 CH01 Director's details changed for Mr Manjeev Singh Aktar on 27 April 2020
07 May 2020 PSC04 Change of details for Mr Manjeev Singh Aktar as a person with significant control on 27 April 2020
06 May 2020 CH01 Director's details changed for Mr Manjeev Singh Aktar on 27 April 2020
06 May 2020 PSC04 Change of details for Mr Manjeev Aktar as a person with significant control on 27 April 2020
27 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-27
  • GBP 999