Ecovision (Group) Limited

DataGardener
ecovision (group) limited
dissolved
Unknown

Ecovision (group) Limited

08444809Private Limited With Share Capital

Kestrel Court Waterwells Drive, Quedgeley, Gloucester, GL22AT
Incorporated

14/03/2013

Company Age

13 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Ecovision (group) Limited (08444809) is a private limited with share capital incorporated on 14/03/2013 (13 years old) and registered in gloucester, GL22AT. The company operates under SIC code 70100 - activities of head offices.

Established in 2006, ecovision became an early adopter of new technologies and renewable energy as well as an innovator in its application. operating nationwide, with its head office located in the highgrove estate in gloucestershire, ecovision was the first heat pump installer in the uk to be award...

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 14/03/2013
GL22AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Voluntary
Category:Gazette
Date:06-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2024
Gazette Notice Voluntary
Category:Gazette
Date:21-05-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-05-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-01-2024
Legacy
Category:Capital
Date:03-01-2024
Legacy
Category:Insolvency
Date:03-01-2024
Resolution
Category:Resolution
Date:03-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2019
Auditors Resignation Company
Category:Auditors
Date:21-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2016
Capital Allotment Shares
Category:Capital
Date:03-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2015
Change Of Name Notice
Category:Change Of Name
Date:17-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:04-07-2013
Change Of Name Notice
Category:Change Of Name
Date:04-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Incorporation Company
Category:Incorporation
Date:14-03-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2025
Filing Date28/06/2024
Latest Accounts30/09/2023

Trading Addresses

Kestrel Court, Waterwells Drive, Waterwells Business Park, Quedge, Gloucester, GL22ATRegistered

Contact

01285771555
ecovisionsystems.co.uk
Kestrel Court Waterwells Drive, Quedgeley, Gloucester, GL22AT