ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eco It Services Limited

Eco It Services Limited is a dissolved company incorporated on 3 November 2020 with the registered office located in Carlisle, Cumbria. Eco It Services Limited was registered 4 years ago.
Status
Dissolved
Dissolved on 28 January 2025 (9 months ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
12992168
Private limited company
Age
4 years
Incorporated 3 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2023 (2 years ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
James Watson House Montgomery Way
Rosehill Industrial Estate
Carlisle
CA1 2UU
England
Address changed on 3 Aug 2023 (2 years 3 months ago)
Previous address was Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1964
Director • British • Lives in UK • Born in Nov 1974
Director • British • Lives in UK • Born in Nov 1985
Eco-Genics (Holdings) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Integrity Office Limited
Michael Christopher Jefferson, Donna Daly, and 1 more are mutual people.
Active
Eco Communications Limited
Michael Christopher Jefferson, Donna Daly, and 1 more are mutual people.
Active
Eco-Genics Ltd
Michael Christopher Jefferson, Donna Daly, and 1 more are mutual people.
Active
Eco-Genics (Holdings) Ltd
Michael Christopher Jefferson, Donna Daly, and 1 more are mutual people.
Active
Eco Workspace Limited
Michael Christopher Jefferson, Donna Daly, and 1 more are mutual people.
Active
Eco-Process Solutions Limited
Michael Christopher Jefferson, Donna Daly, and 1 more are mutual people.
Active
Fornieco (Scotland) Ltd
Michael Christopher Jefferson, Donna Daly, and 1 more are mutual people.
Active
Vaso Global Limited
Michael Christopher Jefferson, Donna Daly, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £9 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£9
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£9
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
9 Months Ago on 28 Jan 2025
Voluntary Gazette Notice
11 Months Ago on 12 Nov 2024
Application To Strike Off
12 Months Ago on 4 Nov 2024
Dormant Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 11 Nov 2023
Eco-Genics (Holdings) Ltd (PSC) Details Changed
2 Years 3 Months Ago on 3 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 3 Aug 2023
Full Accounts Submitted
2 Years 6 Months Ago on 28 Apr 2023
Confirmation Submitted
2 Years 11 Months Ago on 22 Nov 2022
Eco-Genics (Holdings) Ltd (PSC) Details Changed
3 Years Ago on 29 Jul 2022
Get Credit Report
Discover Eco It Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 12 Nov 2024
Application to strike the company off the register
Submitted on 4 Nov 2024
Accounts for a dormant company made up to 31 July 2023
Submitted on 30 Jul 2024
Confirmation statement made on 1 November 2023 with updates
Submitted on 11 Nov 2023
Change of details for Eco-Genics (Holdings) Ltd as a person with significant control on 3 August 2023
Submitted on 4 Aug 2023
Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
Submitted on 3 Aug 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 28 Apr 2023
Confirmation statement made on 2 November 2022 with updates
Submitted on 22 Nov 2022
Change of details for Eco-Genics (Holdings) Ltd as a person with significant control on 29 July 2022
Submitted on 4 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year