Advanced company searchLink opens in new window

ECO INDUSTRY SOLUTIONS LIMITED

Company number SC625735

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
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
  • GBP 100