ECOSTAR ENVIRONMENTAL LTD.

36 St. James Street, Hull, HU3 2DH, England
StatusACTIVE
Company No.08562538
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age11 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

ECOSTAR ENVIRONMENTAL LTD. is an active private limited company with number 08562538. It was incorporated 11 years, 1 month, 2 days ago, on 10 June 2013. The company address is 36 St. James Street, Hull, HU3 2DH, England.



Company Fillings

Cessation of a person with significant control

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathan Keith Lewis-Johnson

Cessation date: 2024-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Tessa Ailish Myfanwy Caley

Appointment date: 2023-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

Old address: Cavewood Grange Farm Common Lane North Cave Brough East Riding of Yorkshire HU15 2PE England

New address: 36 st. James Street Hull HU3 2DH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Capital allotment shares

Date: 08 May 2018

Action Date: 10 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-10

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alexander Lewis-Johnson

Termination date: 2016-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2016

Action Date: 20 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-20

Old address: The Bungalow Old Mill Lane Whitton Scunthorpe South Humberside DN15 9LN

New address: Cavewood Grange Farm Common Lane North Cave Brough East Riding of Yorkshire HU15 2PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER PATIENT LTD

21A THE CRESCENT,BRISTOL,BS9 4RP

Number:11918483
Status:ACTIVE
Category:Private Limited Company

HI-GRADE INSTALLATIONS LIMITED

BRAMBLES 3 GREENWAYS,SOUTHAMPTON,SO32 2RL

Number:04285047
Status:ACTIVE
Category:Private Limited Company

KASHAK LTD

113 THE HEIGHTS,NORTHOLT,UB5 4BS

Number:10227170
Status:ACTIVE
Category:Private Limited Company

KEW GREEN HOTELS (LANCASTER) LIMITED

1 TOWERS PLACE,RICHMOND,TW9 1EG

Number:09096113
Status:ACTIVE
Category:Private Limited Company

MACKINLAY CONSTRUCTION LIMITED

JK ACCOUNTANCY, THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:10389413
Status:ACTIVE
Category:Private Limited Company

SAMSON INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09608920
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