Founded in 2004, Ecovision Systems Ltd has its registered office in Cirencester, it's status at Companies House is "VoluntaryArrangement". We don't know the number of employees at the business. This business has 6 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANDALL, Karen Margaret | 20 May 2004 | 30 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIDMEAD, Marian | 06 December 2018 | 31 August 2019 | 1 |
BIGNELL, Charles | 15 June 2015 | 20 May 2016 | 1 |
DU-ROSE, Keith | 22 April 2009 | 24 May 2013 | 1 |
MATHER, Georgina Margaret | 30 April 2007 | 22 April 2009 | 1 |
SAUL, Thomas | 24 May 2013 | 15 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AD01 - Change of registered office address | 08 September 2020 | |
AA - Annual Accounts | 30 December 2019 | |
TM02 - Termination of appointment of secretary | 27 November 2019 | |
CVA1 - N/A | 23 November 2019 | |
RESOLUTIONS - N/A | 07 August 2019 | |
CS01 - N/A | 26 July 2019 | |
SH01 - Return of Allotment of shares | 11 April 2019 | |
AA - Annual Accounts | 17 December 2018 | |
AP03 - Appointment of secretary | 06 December 2018 | |
MR01 - N/A | 02 October 2018 | |
CS01 - N/A | 17 July 2018 | |
AD01 - Change of registered office address | 28 June 2018 | |
AA - Annual Accounts | 19 December 2017 | |
MR01 - N/A | 20 November 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 14 February 2017 | |
AD01 - Change of registered office address | 18 October 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
MR04 - N/A | 09 August 2016 | |
AR01 - Annual Return | 01 June 2016 | |
TM02 - Termination of appointment of secretary | 20 May 2016 | |
AA - Annual Accounts | 08 February 2016 | |
TM02 - Termination of appointment of secretary | 15 June 2015 | |
AP03 - Appointment of secretary | 15 June 2015 | |
AD01 - Change of registered office address | 15 June 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 17 December 2013 | |
MR01 - N/A | 13 November 2013 | |
SH01 - Return of Allotment of shares | 26 September 2013 | |
AP01 - Appointment of director | 03 July 2013 | |
AP03 - Appointment of secretary | 03 July 2013 | |
TM02 - Termination of appointment of secretary | 03 July 2013 | |
MR04 - N/A | 01 July 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 31 October 2011 | |
SH01 - Return of Allotment of shares | 25 July 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 09 July 2010 | |
AA - Annual Accounts | 23 November 2009 | |
MG01 - Particulars of a mortgage or charge | 13 October 2009 | |
287 - Change in situation or address of Registered Office | 10 August 2009 | |
287 - Change in situation or address of Registered Office | 05 August 2009 | |
363a - Annual Return | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 April 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 12 June 2008 | |
353 - Register of members | 12 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 13 November 2007 | |
RESOLUTIONS - N/A | 06 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 July 2007 | |
123 - Notice of increase in nominal capital | 06 July 2007 | |
225 - Change of Accounting Reference Date | 26 June 2007 | |
363a - Annual Return | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
AA - Annual Accounts | 29 March 2007 | |
CERTNM - Change of name certificate | 30 October 2006 | |
363a - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 11 July 2005 | |
287 - Change in situation or address of Registered Office | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
NEWINC - New incorporation documents | 20 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2018 | Outstanding |
N/A |
A registered charge | 20 November 2017 | Outstanding |
N/A |
A registered charge | 11 November 2013 | Fully Satisfied |
N/A |
Debenture | 08 October 2009 | Fully Satisfied |
N/A |