|
|
04 Mar 2026
|
04 Mar 2026
Registered office address changed from Unit a6 Stirling Business Park Nimrod Way Ferndown Dorset BH21 7SH United Kingdom to Eco House 17-25 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE on 4 March 2026
|
|
|
21 Nov 2025
|
21 Nov 2025
Termination of appointment of Scott Smith as a director on 14 November 2025
|
|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Previous accounting period shortened from 31 May 2024 to 31 March 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 6 May 2024 with updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Unit a6 Stirling Business Park Nimrod Way Ferndown Dorset BH21 7SH on 17 April 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Cessation of Gary Morgan as a person with significant control on 13 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Cessation of Colin Edward Broom as a person with significant control on 13 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Notification of Eco-Airvent Holdings Limited as a person with significant control on 13 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Termination of appointment of Gary Morgan as a director on 13 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Termination of appointment of Colin Edward Broom as a director on 13 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Appointment of Mr Scott Smith as a director on 13 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Appointment of Mrs Piers Gordon Baker as a director on 13 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Appointment of Mrs Denise Alexandra Nicholls as a director on 13 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Appointment of Mr Christopher John Nicholls as a director on 13 February 2024
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 6 May 2023 with updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Director's details changed for Gary Morgan on 1 November 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Director's details changed for Mr Colin Edward Broom on 1 November 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 1 November 2022
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 6 May 2022 with no updates
|