- Company Overview for DIRECT ECO INSTALLS LTD (14411538)
- Filing history for DIRECT ECO INSTALLS LTD (14411538)
- People for DIRECT ECO INSTALLS LTD (14411538)
- More for DIRECT ECO INSTALLS LTD (14411538)
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
|
|
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
Statement of capital on 2022-10-11
|