Advanced company searchLink opens in new window

ECO ELECTRICAL & BUILDING SERVICES LIMITED

Company number 08160686

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)
03 Apr 2024 TM01 Termination of appointment of Philip Robinson as a director on 12 March 2024
03 Apr 2024 TM01 Termination of appointment of Andrew Chapman as a director on 26 March 2024
28 Mar 2024 PSC04 Change of details for Mr Paul John Robinson as a person with significant control on 26 March 2024
28 Mar 2024 PSC07 Cessation of Philip Robinson as a person with significant control on 12 March 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
31 May 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
28 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 Dec 2021 AD01 Registered office address changed from 184 Blackgate Lane Tarleton Preston Lancashire PR4 6UU to Unit 1, Wood End Business Park Marsh Moss Lane Burscough Ormskirk L40 0PH on 9 December 2021
19 Nov 2021 PSC01 Notification of Philip Robinson as a person with significant control on 16 September 2021
19 Nov 2021 PSC01 Notification of Paul John Robinson as a person with significant control on 16 September 2021
19 Nov 2021 PSC07 Cessation of Andrew Chapman as a person with significant control on 16 September 2021
18 Nov 2021 SH08 Change of share class name or designation
18 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2021 SH10 Particulars of variation of rights attached to shares
05 Nov 2021 AP01 Appointment of Mr Philip Robinson as a director on 5 November 2021
05 Nov 2021 AP01 Appointment of Mr Paul John Robinson as a director on 5 November 2021
05 Nov 2021 MR01 Registration of charge 081606860003, created on 21 October 2021
03 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 October 2021
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
04 Aug 2021 PSC01 Notification of Andrew Chapman as a person with significant control on 26 May 2021
26 May 2021 TM01 Termination of appointment of Keith James Ball as a director on 26 May 2021
26 May 2021 TM01 Termination of appointment of Kathleen Celanie Ball as a director on 26 May 2021