CAMBRIDGE ECS LIMITED

Company Documents

DateDescription
23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/03/1924 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HOLLIMAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR GERAINT HOLLIMAN

View Document

18/04/1218 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/03/1118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HOLLIMAN / 29/03/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JAMES HOLLIMAN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOLLIMAN / 29/03/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERAINT HOLLIMAN / 26/05/2009

View Document

25/06/0825 June 2008 RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 AUDITOR'S RESIGNATION

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/03/9219 March 1992 NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE. LONDON EC4Y 0HP

View Document

04/03/924 March 1992 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