|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 22 May 2025 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Registered office address changed from Fermentation Building South Hawkins Lane Finzels Reach Bristol BS1 6JQ United Kingdom to 2nd Floor 4 Colston Avenue Bristol BS1 4st on 18 November 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Director's details changed for Mr Stephen Christopher Clark on 9 October 2024
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
22 May 2023
|
22 May 2023
Director's details changed for Mr James Michael Piper on 9 May 2023
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
04 May 2021
|
04 May 2021
Appointment of Mr William Samir Ghali as a director on 21 April 2021
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Registered office address changed from 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England to Fermentation Building South Hawkins Lane Finzels Reach Bristol BS1 6JQ on 10 February 2020
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Change of details for Ecosurety Limited as a person with significant control on 1 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Registered office address changed from 160 Aztec West Almondsbury Bristol Gloucestershire BS32 4TU to 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 4 September 2017
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 22 May 2017 with updates
|