Advanced company searchLink opens in new window

ECOTIME SERVICES LIMITED

Company number 02929949

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)
20 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
09 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Jul 2022 PSC01 Notification of Shai Zeev Rubinshtein as a person with significant control on 23 May 2022
15 Jul 2022 PSC07 Cessation of Yoav Rubinstein as a person with significant control on 23 May 2022
15 Jul 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
17 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
03 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
04 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
21 Jun 2018 PSC07 Cessation of Robert Monticelli as Trustee of Jyc Trustees Ltd as a person with significant control on 1 January 2018
20 Jun 2018 PSC01 Notification of Yoav Rubinstein as a person with significant control on 1 January 2018
06 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
06 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 30 March 2017
03 Apr 2017 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
01 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Jul 2015 AP01 Appointment of Mr Karl James Cutler as a director on 21 July 2015