Advanced company searchLink opens in new window

ECO MECHANICAL SERVICES LIMITED

Company number 03493011

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)
11 Jun 2024 TM01 Termination of appointment of Katie Mellor as a director on 11 June 2024
30 May 2024 AM19 Notice of extension of period of Administration
16 Jan 2024 AM10 Administrator's progress report
03 Aug 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
22 Jul 2023 AM06 Notice of deemed approval of proposals
06 Jul 2023 AD01 Registered office address changed from Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 July 2023
03 Jul 2023 AM03 Statement of administrator's proposal
03 Jul 2023 AM01 Appointment of an administrator
16 Jun 2023 TM01 Termination of appointment of Daniel Allen Hudson as a director on 16 June 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
23 Nov 2022 AD01 Registered office address changed from 195 Greenham Business Park Newbury Berkshire RG19 6HW to Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ on 23 November 2022
12 Jul 2022 AP01 Appointment of Mr Daniel Allen Hudson as a director on 12 July 2022
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article 3 of the companys articles be disappplied for both quorom and voting purposes 09/02/2022
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Artciel 3 of companys articles of assocation be disapplied to allow quorom and voting and business transactions 28/06/2022
01 Jul 2022 MR01 Registration of charge 034930110005, created on 30 June 2022
01 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
08 Feb 2021 MR01 Registration of charge 034930110004, created on 5 February 2021
19 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
29 Sep 2020 TM01 Termination of appointment of Ciaran Mary Jayne Cheeseman as a director on 24 September 2020
22 Jun 2020 CERTNM Company name changed scubair LIMITED\certificate issued on 22/06/20
  • RES15 ‐ Change company name resolution on 2020-06-08
22 Jun 2020 CONNOT Change of name notice
16 Mar 2020 MR05 All of the property or undertaking has been released from charge 034930110002
16 Mar 2020 MR04 Satisfaction of charge 034930110002 in full