ECOTEK LIMITED

40 Warwick Close 40 Warwick Close, Dorking, RH5 4NL, England
StatusACTIVE
Company No.05779135
CategoryPrivate Limited Company
Incorporated12 Apr 2006
Age18 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

ECOTEK LIMITED is an active private limited company with number 05779135. It was incorporated 18 years, 3 months, 15 days ago, on 12 April 2006. The company address is 40 Warwick Close 40 Warwick Close, Dorking, RH5 4NL, England.



Company Fillings

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change sail address company with old address new address

Date: 18 May 2024

Category: Address

Type: AD02

Old address: The Bell House 57 West Street Dorking Surrey RH4 1BS England

New address: 40 Warwick Close Holmwood Dorking Surrey RH5 4NL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2023

Action Date: 29 May 2023

Category: Address

Type: AD01

Change date: 2023-05-29

Old address: C/O Acquis Ltd the Bell House 57 West Street Dorking Surrey RH4 1BS England

New address: 40 Warwick Close Holmwood Dorking RH5 4NL

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-26

Old address: The Atrium Curtis Road Dorking Surrey RH4 1XA

New address: C/O Acquis Ltd the Bell House 57 West Street Dorking Surrey RH4 1BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2016

Category: Address

Type: AD02

Old address: The Bell House 57 West Street Dorking Surrey RH4 1BS England

New address: The Bell House 57 West Street Dorking Surrey RH4 1BS

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2016

Category: Address

Type: AD02

Old address: The Bell House West Street Dorking Surrey RH4 1BS England

New address: The Bell House 57 West Street Dorking Surrey RH4 1BS

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Apr 2016

Category: Address

Type: AD03

New address: The Bell House West Street Dorking Surrey RH4 1BS

Documents

View document PDF

Change sail address company with new address

Date: 26 Apr 2016

Category: Address

Type: AD02

New address: The Bell House West Street Dorking Surrey RH4 1BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: Oakdale Cottage, Mill Road Dorking Surrey RH5 4NR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Kimberley Ann Oakley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER MONDAYS LIMITED

1 MOULSHAM STREET,CHELMSFORD,CM2 0HR

Number:10073877
Status:ACTIVE
Category:Private Limited Company

CAITHNESS ACCOUNTING SERVICES LIMITED

32 BUTE CRESCENT,GLASGOW,G60 5AW

Number:SC265838
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE SOLUTIONS LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:08725576
Status:ACTIVE
Category:Private Limited Company

FRAND LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09468031
Status:ACTIVE
Category:Private Limited Company

GENERAL HYPNOTHERAPY REGISTER LTD

HAZELWOOD,SWAY,SO41 6DH

Number:09616919
Status:ACTIVE
Category:Private Limited Company

TANHILL WIND FARM LIMITED

TANHILL,STONEHOUSE,ML9 3PS

Number:SC435859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source