ECOLUTION ENERGY SERVICES LIMITED

07422421
19/21 SWAN STREET WEST MALLING ENGLAND ME19 6JU

Documents

Documents
Date Category Description Pages
18 Mar 2024 officers Change of particulars for director (Mr Kevin Dennis Knapp) 2 Buy now
06 Feb 2024 accounts Annual Accounts 10 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2022 accounts Annual Accounts 12 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2021 accounts Annual Accounts 23 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2020 accounts Annual Accounts 22 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2019 officers Change of particulars for director (Mr Kevin Dennis Knapp) 2 Buy now
29 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Oct 2019 officers Change of particulars for director (Mr Andrew John Knapp) 2 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Paul Bradbury) 1 Buy now
29 Mar 2019 accounts Annual Accounts 21 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2018 accounts Annual Accounts 20 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2017 accounts Annual Accounts 20 Buy now
12 Jan 2017 officers Termination of appointment of director (Gillian Jane Stewart) 2 Buy now
06 Jan 2017 officers Termination of appointment of director (Gillian Jane Stewart) 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 officers Appointment of director (Gillian Jane Stewart) 3 Buy now
04 May 2016 officers Termination of appointment of director (Christopher Bratherton) 2 Buy now
04 May 2016 officers Appointment of director (Paul Bradbury) 3 Buy now
17 Feb 2016 accounts Annual Accounts 7 Buy now
04 Dec 2015 officers Termination of appointment of director (Hugh Robert Parnell) 1 Buy now
09 Nov 2015 mortgage Registration of a charge 23 Buy now
03 Nov 2015 annual-return Annual Return 6 Buy now
23 Jan 2015 officers Termination of appointment of director (Richard Mark Jenkins) 1 Buy now
23 Jan 2015 officers Appointment of director (Mr Hugh Robert Parnell) 2 Buy now
23 Jan 2015 officers Appointment of director (Mr Christopher Bratherton) 2 Buy now
21 Jan 2015 accounts Annual Accounts 7 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 mortgage Registration of a charge 5 Buy now
13 Mar 2014 accounts Annual Accounts 22 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
01 Nov 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2012 accounts Annual Accounts 2 Buy now
25 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
27 Jul 2012 officers Change of particulars for director (Mr Kevin Dennis Knapp) 2 Buy now
10 May 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 Nov 2011 accounts Annual Accounts 3 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
28 Oct 2010 incorporation Incorporation Company 32 Buy now