Advanced company searchLink opens in new window

ECO-NOMIC SYSTEMS UK LIMITED

Company number 06448195

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)
25 Nov 2013 COCOMP Order of court to wind up
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AD01 Registered office address changed from 20 Walsall Road Wednesbury West Midlands WS10 9JL England on 31 January 2013
31 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1,000
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 TM02 Termination of appointment of Anna Henslok as a secretary
30 Mar 2012 TM01 Termination of appointment of Tomasz Westfal as a director
13 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
14 Oct 2011 CERTNM Company name changed q property 2007 LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
14 Oct 2011 CONNOT Change of name notice
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Sep 2011 AD01 Registered office address changed from 34 Hydes Road Wednesbury West Midlands WS10 9SY England on 12 September 2011
01 Aug 2011 AD01 Registered office address changed from 9a High Grosvenor Bridgnorth Sropshire WV15 5PN on 1 August 2011
01 Mar 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Zbigniew Henryk Zych on 10 December 2009
15 Dec 2009 CH01 Director's details changed for Tomasz Westfal on 10 December 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Dec 2008 88(2) Capitals not rolled up
12 Dec 2008 363a Return made up to 07/12/08; full list of members
12 Dec 2008 353 Location of register of members
14 Oct 2008 288a Secretary appointed anna janina henslok
03 Jul 2008 288b Appointment terminated secretary county west secretarial services LIMITED
03 Jul 2008 287 Registered office changed on 03/07/2008 from 6 cambridge court 210 shepherds bush road london W6 7NJ