Advanced company searchLink opens in new window

ECO PROPERTY SOLUTIONS UK LTD

Company number 06903747

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)
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 August 2020
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
19 Jan 2020 PSC01 Notification of Joseph Oliver Morgan as a person with significant control on 19 January 2020
19 Jan 2020 PSC07 Cessation of Andrew Michael Furber as a person with significant control on 19 January 2020
19 Jan 2020 TM01 Termination of appointment of Andrew Michael Furber as a director on 19 January 2020
31 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
16 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
16 Apr 2018 AP01 Appointment of Mr Joseph Oliver Morgan as a director on 5 April 2018
20 Mar 2018 AD01 Registered office address changed from The Old School the Stennack St. Ives Cornwall TR26 1QU to 10 Fontana Close Worth Crawley West Sussex RH10 7SE on 20 March 2018
12 Dec 2017 DS02 Withdraw the company strike off application
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2017 CH01 Director's details changed for Mr Andrew Michael Furber on 6 December 2017
11 Dec 2017 PSC04 Change of details for Mr Andrew Michael Furber as a person with significant control on 6 December 2017
29 Nov 2017 DS01 Application to strike the company off the register
21 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
12 Oct 2017 AA01 Previous accounting period extended from 31 May 2017 to 31 August 2017