(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 7th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th September 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Camellia House Water Lane Wilmslow Cheshire SK9 5BB on Monday 11th May 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 7th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 7th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 7th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th August 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Ascendis 2nd Floor, 683 Wilmslow Road Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on Monday 15th May 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2016 to Tuesday 31st May 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ecosphere LTDcertificate issued on 16/03/16
filed on: 16th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to C/O Ascendis 2nd Floor, 683 Wilmslow Road Manchester M20 6RE on Wednesday 16th March 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 7th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on Thursday 5th March 2015
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 7th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th September 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th September 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 7th September 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 17th May 2012 from Camellia House 76 Water Lane Wilmslow Cheshire SK9 5BB England
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ecocube LTDcertificate issued on 10/05/12
filed on: 10th, May 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed ecosphere LTDcertificate issued on 29/02/12
filed on: 29th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 29th February 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Friday 20th January 2012 from Duckworth House Talbot Road Manchester Manchester M32 0FP United Kingdom
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, September 2011
| incorporation
|
Free Download
(7 pages)
|