Advanced company searchLink opens in new window

ECO-RENOVATION UK LTD

Company number 10542191

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)
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
03 Jun 2019 AD01 Registered office address changed from Unit 10, Jdec London Road Hemel Hempstead Hertfordshire HP3 9QU England to Unit 10 Jdec, London Road Hemel Hempstead Hertfordshire HP3 9QU on 3 June 2019
30 May 2019 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Unit 10, Jdec London Road Hemel Hempstead Hertfordshire HP3 9QU on 30 May 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
30 May 2019 PSC01 Notification of Adam Illes as a person with significant control on 24 May 2019
30 May 2019 AP01 Appointment of Mr Adam Illes as a director on 24 May 2019
30 May 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 May 2019
30 May 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 24 May 2019
30 May 2019 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 24 May 2019
30 May 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 24 May 2019
30 May 2019 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 24 May 2019
30 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
25 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
29 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted