ECOTEK LIMITED
Status | ACTIVE |
Company No. | 05779135 |
Category | Private Limited Company |
Incorporated | 12 Apr 2006 |
Age | 18 years, 3 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
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
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
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
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 31 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 08725576 |
Status: | ACTIVE |
Category: | Private Limited Company |
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,STONEHOUSE,ML9 3PS
Number: | SC435859 |
Status: | ACTIVE |
Category: | Private Limited Company |