Advanced company searchLink opens in new window

LD ECO LTD

Company number 08516043

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)
20 Mar 2024 MR04 Satisfaction of charge 085160430002 in full
19 Mar 2024 MR01 Registration of charge 085160430003, created on 18 March 2024
11 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
01 Mar 2023 MR01 Registration of charge 085160430002, created on 1 March 2023
23 Jan 2023 AD01 Registered office address changed from Unit 6 Delta Lakes Llanelli Carmarthenshire SA15 2DR Wales to Bay View Office Bay View Road Llanelli SA14 8SN on 23 January 2023
12 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with updates
26 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 100
10 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
25 Jan 2021 AP01 Appointment of Mr Fraser Cressall as a director on 21 January 2021
28 Oct 2020 CERTNM Company name changed money saving specialists LTD\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
29 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Nov 2019 MR04 Satisfaction of charge 085160430001 in full
13 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 Dec 2017 TM01 Termination of appointment of Mark Williams as a director on 4 December 2017
18 Sep 2017 AD01 Registered office address changed from 40a Thomas Street Llanelli Dyfed SA15 3JA to Unit 6 Delta Lakes Llanelli Carmarthenshire SA15 2DR on 18 September 2017
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2017 CS01 Confirmation statement made on 3 May 2017 with no updates