-
ECO IPS LIMITED - Peat House, 1 Waterloo Way, Leicester, LE1 6LP, United Kingdom
Company Information
- Company registration number
- 06793556
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Peat House
- 1 Waterloo Way
- Leicester
- LE1 6LP
- United Kingdom Peat House, 1 Waterloo Way, Leicester, LE1 6LP, United Kingdom UK
Management
- Managing Directors
- PERKINS, Stephen
- SMITH, David John
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-16
- Age Of Company 2009-01-16 15 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- -
- Bell Rock Workplace Management Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ECO FM LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-11-22
- Annual Return
- Due Date: 2022-01-04
- Last Date: 2020-12-21
-
ECO IPS LIMITED Company Description
- ECO IPS LIMITED is a ltd registered in United Kingdom with the Company reg no 06793556. Its current trading status is "live". It was registered 2009-01-16. It was previously called ECO FM LIMITED. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-11-22.It can be contacted at Peat House .
Get ECO IPS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eco Ips Limited - Peat House, 1 Waterloo Way, Leicester, LE1 6LP, United Kingdom
- 2009-01-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ECO IPS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-02-02) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-21) - CS01
-
appoint-person-director-company-with-name-date (2020-10-13) - AP01
-
termination-director-company-with-name-termination-date (2020-10-09) - TM01
-
change-person-director-company-with-change-date (2020-10-13) - CH01
-
confirmation-statement-with-no-updates (2020-12-03) - CS01
-
legacy (2020-12-30) - GUARANTEE2
-
legacy (2020-12-30) - PARENT_ACC
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-29) - CS01
-
accounts-with-accounts-type-small (2019-10-10) - AA
-
confirmation-statement-with-updates (2019-02-12) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-05-01) - TM01
-
resolution (2018-01-30) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2018-02-01) - SH10
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
-
appoint-person-director-company-with-name-date (2018-05-01) - AP01
-
change-account-reference-date-company-current-extended (2018-05-01) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-02) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-02) - MR01
-
resolution (2018-08-13) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-09-10) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-10) - PSC02
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-02-16) - MR04
-
confirmation-statement-with-no-updates (2017-12-07) - CS01
-
resolution (2017-11-24) - RESOLUTIONS
-
change-of-name-notice (2017-11-24) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2017-03-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-04) - AA
-
confirmation-statement-with-updates (2016-12-06) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-12) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-25) - AA
-
miscellaneous (2014-01-13) - MISC
-
capital-variation-of-rights-attached-to-shares (2014-01-13) - SH10
-
capital-name-of-class-of-shares (2014-01-13) - SH08
-
statement-of-companys-objects (2014-01-13) - CC04
-
resolution (2014-01-13) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-04-08) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-06-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-14) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-17) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-12-06) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-10-14) - AA
-
change-account-reference-date-company-previous-extended (2010-10-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-21) - AR01
-
change-person-director-company-with-change-date (2010-01-21) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-18) - 288a
-
legacy (2009-02-18) - 288b
-
incorporation-company (2009-01-16) - NEWINC
-
certificate-change-of-name-company (2009-02-23) - CERTNM