Advanced company searchLink opens in new window

DIRECT ECO INSTALLS LTD

Company number 14411538

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)
01 Apr 2025 AD01 Registered office address changed from 111 Washway Road Sale M33 7TY England to 2nd Floor 59 Belgrave Gate Leicester LE1 3HR on 1 April 2025
28 Jan 2025 CS01 Confirmation statement made on 10 October 2024 with updates
10 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2025 PSC01 Notification of Dan Gui as a person with significant control on 1 July 2024
09 Jan 2025 AA Micro company accounts made up to 31 October 2023
09 Jan 2025 PSC07 Cessation of Michael Smith as a person with significant control on 1 July 2024
09 Jan 2025 PSC07 Cessation of Andrew Smith as a person with significant control on 1 July 2024
09 Jan 2025 TM01 Termination of appointment of Michael Smith as a director on 1 July 2024
09 Jan 2025 AP01 Appointment of Mr Dan Stefan Gui as a director on 7 June 2024
09 Jan 2025 AD01 Registered office address changed from 331 Burnley Road Rossendale BB4 8LA England to 111 Washway Road Sale M33 7TY on 9 January 2025
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 PSC01 Notification of Michael Smith as a person with significant control on 20 March 2024
28 Mar 2024 TM01 Termination of appointment of Andrew Smith as a director on 20 March 2024
28 Mar 2024 AP01 Appointment of Mr Michael Smith as a director on 20 March 2024
20 Dec 2023 CS01 Confirmation statement made on 10 October 2023 with updates
10 Dec 2023 PSC01 Notification of Andrew Smith as a person with significant control on 1 November 2023
10 Dec 2023 PSC07 Cessation of Jason Bennett as a person with significant control on 1 November 2023
10 Dec 2023 AP01 Appointment of Mr Andrew Smith as a director on 1 November 2023
10 Dec 2023 TM01 Termination of appointment of Jason Bennett as a director on 1 November 2023
03 Dec 2023 CERTNM Company name changed otw transport LTD\certificate issued on 03/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-01
30 Nov 2023 AD01 Registered office address changed from Unit 1 River Street Heywood OL10 4AB England to 331 Burnley Road Rossendale BB4 8LA on 30 November 2023
10 Jul 2023 AD01 Registered office address changed from Unit 6 Fulwood Park Caxton Road Fulwood Preston PR2 9NZ England to Unit 1 River Street Heywood OL10 4AB on 10 July 2023
11 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-11
  • GBP 1