(CERTNM) Company name changed eco energy smart LIMITEDcertificate issued on 19/03/24
filed on: 19th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Friday 15th March 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Kingsley Drive Ravenfield Rotherham South Yorkshire S65 4GY to Unit 15 Flexspace Business Park Nobel Way Dinnington Sheffield S25 3QB on Thursday 14th March 2024
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 8th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 28th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 28th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 28th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th September 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Monday 30th March 2020 to Tuesday 31st March 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th September 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 8th September 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 8th September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Friday 2nd October 2015
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 8th September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 8th September 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 8th September 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed eco electrical services LIMITEDcertificate issued on 09/12/11
filed on: 9th, December 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 8th September 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 1st December 2011.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 8th September 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd November 2009
filed on: 25th, October 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th September 2010 to Wednesday 31st March 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 3rd December 2009
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd November 2009.
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd November 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 23rd November 2009 from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 23rd, November 2009
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd November 2009.
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, September 2009
| incorporation
|
Free Download
(14 pages)
|