EAST COUNTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Resolutions

View Document

18/06/2518 June 2025 Memorandum and Articles of Association

View Document

18/06/2518 June 2025 Resolutions

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-03 with updates

View Document

16/06/2516 June 2025 Particulars of variation of rights attached to shares

View Document

16/06/2516 June 2025 Change of share class name or designation

View Document

16/10/2416 October 2024 Registration of charge 113462640004, created on 2024-10-08

View Document

04/10/244 October 2024 Cessation of Truckeast Holdings Limited as a person with significant control on 2024-06-21

View Document

04/10/244 October 2024 Notification of Truckeast Holdings Limited as a person with significant control on 2024-05-03

View Document

04/10/244 October 2024 Notification of Eci Group Holdings Limited as a person with significant control on 2024-06-21

View Document

04/10/244 October 2024 Cessation of John Antony William Biggin as a person with significant control on 2024-05-03

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Registration of charge 113462640003, created on 2024-02-15

View Document

19/02/2419 February 2024 Registered office address changed from Venture Road Lawn Farm Business Park Woolpit Bury St. Edmunds IP30 9RZ England to Blaston Lodge Blaston Road Market Harborough Leicestershire LE16 8DB on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/03/233 March 2023 Registered office address changed from Truck East House Violet Hill Road Stowmarket IP14 1NN United Kingdom to Venture Road Lawn Farm Business Park Woolpit Bury St. Edmunds IP30 9RZ on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

22/07/1922 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ALEX WILLIAM VICKERY

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY WILLIAM BIGGIN / 09/04/2019

View Document

02/05/192 May 2019 CESSATION OF SIMON ERIC HOBSON AS A PSC

View Document

24/04/1924 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1924 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 232800

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113462640001

View Document

02/07/182 July 2018 STATEMENT BY DIRECTORS

View Document

02/07/182 July 2018 SOLVENCY STATEMENT DATED 31/05/18

View Document

02/07/182 July 2018 REDUCE ISSUED CAPITAL 31/05/2018

View Document

02/07/182 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 407400.00

View Document

11/06/1811 June 2018 09/05/18 STATEMENT OF CAPITAL GBP 420000

View Document

04/06/184 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY WILLIAM BIGGIN / 09/05/2018

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ERIC HOBSON

View Document

04/05/184 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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