- Company Overview for ECO INDUSTRY SOLUTIONS LIMITED (SC625735)
- Filing history for ECO INDUSTRY SOLUTIONS LIMITED (SC625735)
- People for ECO INDUSTRY SOLUTIONS LIMITED (SC625735)
- More for ECO INDUSTRY SOLUTIONS LIMITED (SC625735)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 March 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
07 Dec 2023 | PSC04 | Change of details for Mr Edward John Black as a person with significant control on 7 December 2023 | |
07 Dec 2023 | PSC05 | Change of details for Eco-Axess Limited as a person with significant control on 7 December 2023 | |
07 Dec 2023 | CH01 | Director's details changed for Mr Darren Cardwell on 7 December 2023 | |
06 Dec 2023 | PSC05 | Change of details for Eco-Axess Limited as a person with significant control on 6 December 2023 | |
06 Dec 2023 | CH01 | Director's details changed for Mr Darren Cardwell on 6 December 2023 | |
06 Dec 2023 | PSC04 | Change of details for Mr Edward John Black as a person with significant control on 6 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Edward John Black as a director on 6 December 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
24 Feb 2022 | PSC02 | Notification of Eco-Axess Limited as a person with significant control on 5 February 2021 | |
24 Feb 2022 | PSC07 | Cessation of Eco-Genics (Holdings) Ltd as a person with significant control on 5 February 2021 | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
26 Feb 2021 | AP01 | Appointment of Mr Darren Cardwell as a director on 19 February 2021 | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | AD01 | Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland to 6 Annan Business Park Way Annan Dumfries and Galloway DG12 6TZ on 27 November 2020 | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
15 Nov 2019 | PSC04 | Change of details for Edward Black as a person with significant control on 14 November 2019 | |
15 Nov 2019 | PSC05 | Change of details for Eco-Genics (Holdings) Ltd as a person with significant control on 14 November 2019 | |
27 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-27
|