AVAYA ECS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Full accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Full accounts made up to 2022-09-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Lee Hastings on 2013-06-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR KOLDOBIKA LOIDI

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY KOLDOBIKA LOIDI

View Document

22/06/1522 June 2015 SECRETARY APPOINTED ENA JENNIFER HUNTER

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED ENA JENNIFER HUNTER

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/11/144 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/09/1326 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHELAN

View Document

30/10/1230 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/09/1129 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR RADE GVOZDANOVIC

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED KOLDOBIKA ARNOLD LOIDI

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY NANCY SCOTT

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY PHELAN

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR LEE SHORTEN

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR NANCY SCOTT

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MALES

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED LEE HASTINGS

View Document

18/11/1018 November 2010 SECRETARY APPOINTED KOLDOBIKA ARNOLD LOIDI

View Document

18/11/1018 November 2010 SECRETARY APPOINTED LEE HASTINGS

View Document

22/10/1022 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NANCY ELIZABETH SCOTT / 01/01/2010

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALES / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RADE GVOZDANOVIC / 01/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE SHORTEN / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010

View Document

13/10/0913 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR BUDDIE CERONIE

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED LEE SHORTEN

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED JAMES MALES

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MARK TOMLINSON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH BRUCE

View Document

09/10/079 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 AUDITOR'S RESIGNATION

View Document

25/09/0325 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 S80A AUTH TO ALLOT SEC 09/05/02

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: STERLING COURT 15/21 MUNDELLS WELWYN GARDEN CITY HERTS AL7 1LZ

View Document

04/10/014 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0026 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 COMPANY NAME CHANGED LUCENT TECHNOLOGIES ECS LIMITED CERTIFICATE ISSUED ON 01/08/00

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/11/995 November 1999 S80A AUTH TO ALLOT SEC 27/10/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/08/9913 August 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/08/9913 August 1999 REREGISTRATION PLC-PRI 13/07/99

View Document

13/08/9913 August 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/08/9913 August 1999 ADOPT MEM AND ARTS 13/07/99

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 COMPANY NAME CHANGED SDX BUSINESS SYSTEMS PLC CERTIFICATE ISSUED ON 07/05/99

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/02/996 February 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 11/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/98

View Document

27/02/9827 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/02/98

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 11/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 INTERIM ACCOUNTS MADE UP TO 30/04/97

View Document

21/04/9721 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9724 March 1997 AMENDING RE-REG RES

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/12/966 December 1996 LISTING OF PARTICULARS

View Document

19/11/9619 November 1996 S-DIV 18/10/96

View Document

19/11/9619 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NC INC ALREADY ADJUSTED 13/11/96

View Document

19/11/9619 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/11/96

View Document

19/11/9619 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/11/96

View Document

19/11/9619 November 1996 ALTER MEM AND ARTS 13/11/96

View Document

19/11/9619 November 1996 £ NC 1157872/3000000 13/11/96

View Document

19/11/9619 November 1996 £ IC 1140000/280000 18/10/96 £ SR 860000@1=860000

View Document

15/11/9615 November 1996 BALANCE SHEET

View Document

15/11/9615 November 1996 AUDITORS' STATEMENT

View Document

15/11/9615 November 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/9615 November 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/9615 November 1996 REREGISTRATION PRI-PLC 13/11/96

View Document

15/11/9615 November 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/9615 November 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/10/9620 October 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/10/96

View Document

20/10/9620 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/9620 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/9620 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/9620 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/962 October 1996 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

02/10/962 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/962 October 1996 ADOPT MEM AND ARTS 04/11/91

View Document

02/10/962 October 1996 NC INC ALREADY ADJUSTED 04/11/91

View Document

02/10/962 October 1996 NC INC ALREADY ADJUSTED 04/11/91

View Document

02/10/962 October 1996 VARYING SHARE RIGHTS AND NAMES 04/11/91

View Document

23/09/9623 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 £ IC 1150000/1140000 31/07/96 £ SR 10000@1=10000

View Document

14/08/9614 August 1996 VARYING SHARE RIGHTS AND NAMES 30/07/96

View Document

14/08/9614 August 1996 P.O.S 10000 £1 SHS 30/07/96

View Document

13/08/9613 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/96

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/11/9118 November 1991 REDESIGNATION 04/11/91

View Document

18/11/9118 November 1991 NC INC ALREADY ADJUSTED 04/11/91

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9115 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9115 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/10/9121 October 1991 COMPANY NAME CHANGED PLANTALTER LIMITED CERTIFICATE ISSUED ON 22/10/91

View Document

11/09/9111 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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