|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 15 July 2025 with no updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 15 July 2024 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Notification of Eco Conserve Limited as a person with significant control on 17 July 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Cessation of John Poland as a person with significant control on 17 July 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 15 July 2023 with updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
31 Jul 2021
|
31 Jul 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Current accounting period shortened from 31 July 2021 to 30 June 2021
|
|
|
10 Aug 2020
|
10 Aug 2020
Director's details changed for John Poland on 10 August 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
Confirmation statement made on 15 July 2020 with updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Registered office address changed from The Cabin, 12 Ivy Lane Westergate Chichester West Sussex PO20 3RA England to 87 Redwing Road Clanfield Waterlooville United Kingdom PO8 0LX on 21 January 2020
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Registered office address changed from C/O Vinsome Accountancy Services 4 Sussex Business Village Lake Lane Barnham Bognor Regis West Sussex PO22 0AL to The Cabin, 12 Ivy Lane Westergate Chichester West Sussex PO20 3RA on 28 August 2019
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 15 July 2018 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Appointment of Victoria Sian Russell as a director on 9 July 2018
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 15 July 2017 with no updates
|