Advanced company searchLink opens in new window

ECOLOGY MATTERS LTD

Company number 05078002

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
15 Aug 2019 MR01 Registration of charge 050780020001, created on 31 July 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
22 Mar 2017 AD02 Register inspection address has been changed from C/O Environment Systems Limited Unit 11/4 Cefn Llan Science Park Aberystwyth Dyfed SY23 3AH Wales to C/O Environment Systems Limited Unit 9 Cefn Llan Science Park Aberystwyth Ceredigion SY23 3AH
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 AD01 Registered office address changed from C/O Environment Systems Limited Unit 11/4 Cefn Llan Science Park Aberystwyth Ceredigion SY23 3AH Wales to C/O Environment Systems Limited Unit 9 Cefn Llan Science Park Aberystwyth Ceredigion SY23 3AH on 6 December 2016
18 Mar 2016 AR01 Annual return made up to 18 March 2016 no member list
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AD01 Registered office address changed from Bronhaul Pentrebach Talybont Ceredigion SY24 5EH to C/O Environment Systems Limited Unit 11/4 Cefn Llan Science Park Aberystwyth Ceredigion SY23 3AH on 31 March 2015
31 Mar 2015 AR01 Annual return made up to 18 March 2015 no member list
31 Mar 2015 AD02 Register inspection address has been changed from The Emporium Offices Talybont Talybont Ceredigion SY24 5ER Wales to C/O Environment Systems Limited Unit 11/4 Cefn Llan Science Park Aberystwyth Dyfed SY23 3AH
31 Mar 2015 AP03 Appointment of Mr Graeme Summers as a secretary on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Environment Systems Limited as a director on 31 March 2015
21 Jan 2015 AP01 Appointment of Graeme Summers as a director on 23 December 2014
21 Jan 2015 AP01 Appointment of Steven John Keyworth as a director on 23 December 2014
16 Jan 2015 AP02 Appointment of Environment Systems Limited as a director on 23 December 2014
16 Jan 2015 TM01 Termination of appointment of Sarah Jane Cartmel as a director on 23 December 2014
16 Jan 2015 TM01 Termination of appointment of Anthony Victor Cross as a director on 23 December 2014
16 Jan 2015 TM01 Termination of appointment of Michael Geoffrey Green as a director on 23 December 2014