ECO REMOVAL SYSTEMS LIMITED

08295862
126 OLDBURY ROAD SMETHWICK WEST MIDLANDS B66 1JE

Documents

Documents
Date Category Description Pages
23 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2024 accounts Annual Accounts 8 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 11 Buy now
28 Sep 2022 accounts Amended Accounts 10 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
30 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 mortgage Registration of a charge 12 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Sep 2021 officers Termination of appointment of director (Thomas Gregory Bish) 1 Buy now
31 Oct 2020 accounts Annual Accounts 9 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2020 mortgage Registration of a charge 27 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Amended Accounts 10 Buy now
17 May 2019 accounts Annual Accounts 11 Buy now
05 Sep 2018 accounts Annual Accounts 8 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 officers Appointment of director (Mr Paul Ronald Johnston) 2 Buy now
31 Aug 2017 accounts Annual Accounts 7 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2017 officers Appointment of director (Lord Michael John Whitby) 3 Buy now
15 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2016 accounts Annual Accounts 4 Buy now
10 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2016 annual-return Annual Return 7 Buy now
05 Feb 2016 mortgage Registration of a charge 25 Buy now
17 May 2015 officers Termination of appointment of director (Jason Geoffrey Smith) 2 Buy now
12 Mar 2015 officers Appointment of director (Mr Thomas Gregory Bish) 3 Buy now
12 Mar 2015 officers Appointment of director (Mr Anthony William Gayden) 3 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 2 Buy now
24 Sep 2014 officers Termination of appointment of director 2 Buy now
23 Sep 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Sep 2014 officers Termination of appointment of director (Anthony William Gayden) 2 Buy now
02 Sep 2014 officers Appointment of director (Jason Geoffrey Smith) 2 Buy now
01 Sep 2014 officers Appointment of director (Jason Geoffrey Smith) 3 Buy now
29 Aug 2014 officers Appointment of director (Alexander William Gayden) 3 Buy now
22 Aug 2014 officers Appointment of secretary (Lucy Billing) 3 Buy now
19 Aug 2014 accounts Annual Accounts 3 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
22 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
15 Nov 2012 incorporation Incorporation Company 36 Buy now