ECOLOGY SOLUTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

ECOLOGY SOLUTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10069594

Incorporation date

17/03/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Farncombe House, Farncombe Estate, Broadway, Worcestershire WR12 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2016)
dot icon26/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon16/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/07/2024
Satisfaction of charge 100695940002 in full
dot icon15/07/2024
Termination of appointment of Paul Barry as a director on 2024-06-30
dot icon15/07/2024
Termination of appointment of Thomas Gray as a director on 2024-06-30
dot icon15/07/2024
Termination of appointment of Gaynor Lloyd as a director on 2024-06-30
dot icon15/07/2024
Termination of appointment of Marc Bryan Owen as a director on 2024-06-30
dot icon15/07/2024
Appointment of Mr Babak Fardaghaie as a director on 2024-07-01
dot icon20/06/2024
Termination of appointment of Josef Daniel Saunders as a director on 2024-06-04
dot icon20/06/2024
Termination of appointment of Peter Michael Hadfield as a director on 2024-06-04
dot icon12/04/2024
Termination of appointment of Dominic Carl Farmer as a director on 2024-04-05
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon19/03/2024
Appointment of Eugenie Christine Regan as a director on 2024-03-04
dot icon01/03/2024
Termination of appointment of Timothy John Goodwin as a director on 2024-02-29
dot icon10/12/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon10/12/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/06/2023
Registration of charge 100695940002, created on 2023-06-05
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon12/01/2023
Satisfaction of charge 100695940001 in full
dot icon24/11/2022
Appointment of Mr Stuart Leslie Abbs as a director on 2022-11-22
dot icon24/11/2022
Appointment of Mrs Gaynor Lloyd as a director on 2022-11-22
dot icon24/11/2022
Appointment of Marc Bryan Owen as a director on 2022-11-22
dot icon24/11/2022
Appointment of Thomas Gray as a director on 2022-11-22
dot icon16/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon11/01/2022
Notification of Ecology Solutions Holdings Limited as a person with significant control on 2020-03-10
dot icon11/01/2022
Cessation of Timothy John Goodwin as a person with significant control on 2020-03-10
dot icon11/01/2022
Cessation of Margaret Anne Goodwin as a person with significant control on 2020-03-10
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Resolutions
dot icon26/08/2021
Memorandum and Articles of Association
dot icon11/08/2021
Registration of charge 100695940001, created on 2021-08-05
dot icon14/06/2021
Appointment of Thomas Gray as a secretary on 2021-06-04
dot icon11/06/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon11/06/2021
Appointment of Paul Barry as a director on 2021-06-04
dot icon11/06/2021
Appointment of David George Harrison as a director on 2021-06-04
dot icon30/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/09/2020
Change of share class name or designation
dot icon25/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon26/02/2018
Sub-division of shares on 2018-01-24
dot icon23/02/2018
Resolutions
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon22/02/2018
Resolutions
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon26/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-11-30
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon20/04/2016
Resolutions
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon17/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
04/06/2021 - 20/11/2023
191
Gray, Thomas
Director
22/11/2022 - 30/06/2024
189
Farmer, Dominic Carl
Director
17/03/2016 - 05/04/2024
6
Hadfield, Peter Michael
Director
17/03/2016 - 04/06/2024
2
Goodwin, Timothy John
Director
17/03/2016 - 29/02/2024
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ECOLOGY SOLUTIONS GROUP LIMITED

ECOLOGY SOLUTIONS GROUP LIMITED is an(a) Active company incorporated on 17/03/2016 with the registered office located at Farncombe House, Farncombe Estate, Broadway, Worcestershire WR12 7LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOLOGY SOLUTIONS GROUP LIMITED?

toggle

ECOLOGY SOLUTIONS GROUP LIMITED is currently Active. It was registered on 17/03/2016 .

Where is ECOLOGY SOLUTIONS GROUP LIMITED located?

toggle

ECOLOGY SOLUTIONS GROUP LIMITED is registered at Farncombe House, Farncombe Estate, Broadway, Worcestershire WR12 7LJ.

What does ECOLOGY SOLUTIONS GROUP LIMITED do?

toggle

ECOLOGY SOLUTIONS GROUP LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ECOLOGY SOLUTIONS GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-16 with no updates.