GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/22
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/08/22
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/10/30.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/30
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/30
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/30
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/22
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42a Walnut Road Torquay TQ2 6HS on 2020/10/30 to 1 Barnfield Crescent Exeter EX1 1QT
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 6th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/22
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 21st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/08/22
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/08/22
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/22
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/22
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 25th, April 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013/08/31 director's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/22
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/09/13
capital
|
|
AD01 |
Change of registered office on 2013/09/13 from 12 Reddaway Drive Exminster Exeter EX6 8SY United Kingdom
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2012/08/22
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/22
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/01.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eco energy consultants LTDcertificate issued on 11/05/12
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/04/20
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/22
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/01/27
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/27.
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/01/27
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/01/27
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/01/27 from 44 Ash Hayes Drive Nailsea Bristol BS48 2LQ
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/08/31
filed on: 2nd, November 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010/08/22 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/22 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/22
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/08/31
filed on: 10th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/08/24 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/08/31
filed on: 20th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/10/06 with complete member list
filed on: 6th, October 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2007
| incorporation
|
Free Download
(15 pages)
|