E. & C. DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

11/06/2311 June 2023 Cessation of Richard Edwardes as a person with significant control on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Richard Edwardes as a director on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM CONTINENTAL HOUSE OAKRIDGE WEST END WOKING SURREY GU24 9PJ ENGLAND

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD EDWARDES

View Document

04/03/184 March 2018 SECRETARY APPOINTED MR PAUL MARSTON

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM BARGATE HOUSE WOODSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSTON / 31/05/2010

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD EDWARDES

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 8TH FLOOR ALDWYCH HOUSE 79/81 ALDWYCH LONDON WC2B 4HP

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/07/9615 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

13/07/9513 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/02/948 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: 9 BEDFORD ROW LONDON WC1R 4DT

View Document

11/06/9311 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/06/9125 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 NEW SECRETARY APPOINTED

View Document

08/09/898 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/12/889 December 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/02/8817 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 EXEMPTION FROM APPOINTING AUDITORS 17/12/87

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: 6 WARDROBE PLACE CARTER LANE LONDON EC4V 5HR

View Document

17/06/8617 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information