Advanced company searchLink opens in new window

ECO WORKSPACE LIMITED

Company number SC607696

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)
28 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
06 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with updates
06 Oct 2022 PSC05 Change of details for Eco-Genics (Holdings) Ltd as a person with significant control on 9 September 2022
03 Aug 2022 PSC05 Change of details for Eco-Genics (Holdings) Ltd as a person with significant control on 29 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jan 2022 SH08 Change of share class name or designation
28 Jan 2022 SH08 Change of share class name or designation
28 Jan 2022 SH08 Change of share class name or designation
28 Jan 2022 SH08 Change of share class name or designation
16 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
16 Sep 2021 CH01 Director's details changed for Mrs Donna Daly on 1 September 2021
05 May 2021 AP01 Appointment of Ms Donna Daly as a director on 12 April 2021
05 May 2021 AP01 Appointment of Mr Michael Christopher Jefferson as a director on 12 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Dec 2020 CS01 Confirmation statement made on 9 September 2020 with updates
26 Nov 2020 AD01 Registered office address changed from Dunskellyrigg Hall . Kirkpatrick Fleming Lockerbie Dumfriesshire DG11 3AU United Kingdom to 6 Annan Business Park Way Annan Dumfries and Galloway DG12 6TZ on 26 November 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
07 Oct 2019 CS01 Confirmation statement made on 9 September 2019 with updates
18 Mar 2019 MR01 Registration of charge SC6076960002, created on 11 March 2019
12 Mar 2019 MR01 Registration of charge SC6076960001, created on 28 February 2019
02 Oct 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 July 2019
01 Oct 2018 TM01 Termination of appointment of Nicola Black as a director on 1 October 2018
01 Oct 2018 PSC05 Change of details for Eco-Genics (Holdings) Ltd as a person with significant control on 1 October 2018
10 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-10
  • GBP 100