(AD01) New registered office address 2 Mcguire Gate Bothwell Glasgow G71 8FL. Change occurred on November 22, 2023. Company's previous address: 44 Milton Road East Kilbride G74 5BU Scotland.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ecocel energy LTDcertificate issued on 09/11/23
filed on: 9th, November 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from April 28, 2021 to April 27, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 29, 2018 to April 28, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 10, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 10, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to April 29, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Milton Road East Kilbride G74 5BU. Change occurred on September 29, 2017. Company's previous address: 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN. Change occurred on October 24, 2016. Company's previous address: 66 Burnbank Road Hamilton Lanarkshire ML3 9AL Scotland.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: October 23, 2015) of a secretary
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 23, 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 9, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|