ECOLEC LIMITED

06035891
SHARROCKS STREET WOLVERHAMPTON WEST MIDLANDS WV1 3RP

Documents

Documents
Date Category Description Pages
02 May 2024 accounts Annual Accounts 5 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 5 Buy now
23 Mar 2022 accounts Annual Accounts 5 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 5 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 5 Buy now
14 Apr 2019 accounts Annual Accounts 5 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2018 officers Change of particulars for director (Mr Chandru Ray) 2 Buy now
19 Jul 2018 accounts Annual Accounts 5 Buy now
11 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 13 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 accounts Annual Accounts 13 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
17 May 2015 accounts Annual Accounts 13 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 13 Buy now
05 Mar 2014 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 13 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
15 Aug 2012 accounts Annual Accounts 12 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
26 Jul 2011 accounts Annual Accounts 12 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jul 2010 accounts Annual Accounts 12 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
10 Jun 2009 accounts Annual Accounts 3 Buy now
12 Mar 2009 annual-return Return made up to 20/02/09; full list of members 5 Buy now
26 Sep 2008 accounts Annual Accounts 3 Buy now
12 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from tudor house green close lane loughborough leicestershire LE11 5AS 1 Buy now
06 Jun 2008 officers Director appointed chandru ray 1 Buy now
06 Jun 2008 officers Secretary appointed sumana ray 1 Buy now
06 Jun 2008 officers Director appointed sumana ray 1 Buy now
20 May 2008 annual-return Return made up to 21/12/07; full list of members 3 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS 1 Buy now
14 May 2008 officers Appointment terminated director beech directors LIMITED 1 Buy now
14 May 2008 officers Appointment terminated secretary beech company secretaries LIMITED 1 Buy now
02 Jan 2007 officers New secretary appointed 1 Buy now
02 Jan 2007 officers New director appointed 1 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
02 Jan 2007 officers Secretary resigned 1 Buy now
21 Dec 2006 incorporation Incorporation Company 6 Buy now