-
ECOVISION SYSTEMS LIMITED - Trafalgar House Kemble Enterprise Park, Kemble, Cirencester, GL7 6BQ, United Kingdom
Company Information
- Company registration number
- 05133666
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trafalgar House Kemble Enterprise Park
- Kemble
- Cirencester
- GL7 6BQ
- England Trafalgar House Kemble Enterprise Park, Kemble, Cirencester, GL7 6BQ, England UK
Management
- Managing Directors
- RANDALL, Peter Richard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-05-20
- Age Of Company 2004-05-20 19 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Peter Richard Randall
- Mr Peter Randall
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- OWLPEN HALL ESTATE LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2013-05-20
- Annual Return
- Due Date: 2021-06-03
- Last Date: 2020-05-20
-
ECOVISION SYSTEMS LIMITED Company Description
- ECOVISION SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 05133666. Its current trading status is "live". It was registered 2004-05-20. It was previously called OWLPEN HALL ESTATE LIMITED. It has declared SIC or NACE codes as "43220". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-05-20.It can be contacted at Trafalgar House Kemble Enterprise Park .
Get ECOVISION SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ecovision Systems Limited - Trafalgar House Kemble Enterprise Park, Kemble, Cirencester, GL7 6BQ, United Kingdom
- 2004-05-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ECOVISION SYSTEMS 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
-
change-account-reference-date-company-current-shortened (2021-03-30) - AA01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-01-14) - CVA3
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-10-29) - CH01
-
confirmation-statement-with-no-updates (2020-09-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-08) - AD01
keyboard_arrow_right 2019
-
resolution (2019-08-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
-
termination-secretary-company-with-name-termination-date (2019-11-27) - TM02
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-11-23) - CVA1
-
confirmation-statement-with-updates (2019-07-26) - CS01
-
capital-allotment-shares (2019-04-11) - SH01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-12-06) - AP03
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-28) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-02) - MR01
-
confirmation-statement-with-no-updates (2018-07-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-20) - MR01
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
notification-of-a-person-with-significant-control (2017-07-10) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-02-14) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
termination-secretary-company-with-name-termination-date (2016-05-20) - TM02
-
termination-director-company-with-name-termination-date (2016-10-17) - TM01
-
mortgage-satisfy-charge-full (2016-08-09) - MR04
-
accounts-with-accounts-type-full (2016-02-08) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-01-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-15) - AD01
-
appoint-person-secretary-company-with-name-date (2015-06-15) - AP03
-
termination-secretary-company-with-name-termination-date (2015-06-15) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
mortgage-satisfy-charge-full (2013-07-01) - MR04
-
termination-secretary-company-with-name (2013-07-03) - TM02
-
appoint-person-secretary-company-with-name (2013-07-03) - AP03
-
appoint-person-director-company-with-name (2013-07-03) - AP01
-
capital-allotment-shares (2013-09-26) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-11-13) - MR01
-
accounts-with-accounts-type-full (2013-12-17) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-28) - AR01
-
capital-allotment-shares (2011-07-25) - SH01
-
accounts-with-accounts-type-small (2011-10-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-05) - 287
-
legacy (2009-10-13) - MG01
-
legacy (2009-08-10) - 287
-
legacy (2009-05-21) - 363a
-
legacy (2009-04-27) - 288b
-
legacy (2009-04-27) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-02-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-11-23) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-12) - 363a
-
legacy (2008-06-12) - 353
-
legacy (2008-06-12) - 190
-
accounts-with-accounts-type-total-exemption-small (2008-01-29) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-03-29) - AA
-
legacy (2007-06-13) - 288a
-
legacy (2007-06-13) - 288b
-
legacy (2007-06-14) - 363a
-
legacy (2007-06-26) - 225
-
legacy (2007-07-06) - 123
-
legacy (2007-07-06) - 122
-
legacy (2007-07-06) - 88(2)R
-
legacy (2007-11-13) - 287
-
resolution (2007-07-06) - RESOLUTIONS
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-10-30) - CERTNM
-
legacy (2006-05-22) - 363a
-
accounts-with-accounts-type-dormant (2006-01-26) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-11) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-11) - 287
-
legacy (2004-06-11) - 288a
-
legacy (2004-06-11) - 288b
-
incorporation-company (2004-05-20) - NEWINC