ALLSEC ECI LTD

Company Documents

DateDescription
14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

30/04/2130 April 2021 PREVSHO FROM 31/05/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 38 BROOKHEAD DRIVE CHEADLE SK8 2JA ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALLAN BAGSHAW / 05/09/2017

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 28 SYKES MEADOW STOCKPORT CHESHIRE SK3 9RJ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 31/05/16 UNAUDITED ABRIDGED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BAGSHAW / 01/04/2015

View Document

28/05/1528 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 7 CHELTENHAM ROAD STOCKPORT CHESHIRE SK3 0RR ENGLAND

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 15 STOPFORD STREET STOCKPORT CHESHIRE SK3 9HE

View Document

19/07/1419 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 103 CASTLE STREET EDGELEY STOCKPORT CHESHIRE SK3 9AR UNITED KINGDOM

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company