Advanced company searchLink opens in new window

ECO SYSTEMS GROUP LTD

Company number 08319467

Filter by category

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
11 Oct 2023 CERTNM Company name changed eco spray-foam systems LTD\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
03 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
07 Apr 2021 AP01 Appointment of Mr Spencer Amicam Cohen as a director on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Mr Muhamet Sylejmani on 7 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 MR01 Registration of charge 083194670001, created on 24 June 2020
23 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 PSC07 Cessation of John Joseph Dunderdale as a person with significant control on 6 December 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
20 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 AD01 Registered office address changed from 3 High Street St. Lawrence Ramsgate CT11 0QL to 6 Cecil Square Margate Kent CT9 1BD on 21 September 2018
19 Jul 2018 TM01 Termination of appointment of John Joseph Dunderdale as a director on 17 July 2018
19 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
13 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100