E C EXECUTIVE SEARCH LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ENZA CARRELLI / 29/04/2016 |
23/05/1623 May 2016 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 306 BEACON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2RD |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/03/1518 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/03/1219 March 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ENZA CARRELLI / 01/01/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/07/0614 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/07/0614 July 2006 | SECRETARY'S PARTICULARS CHANGED |
22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: BROOKLYN HOUSE BROOK STREET SHEPSHED LOUGHBOROUGH LEICS LE12 9RG |
08/05/068 May 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/02/058 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
08/03/038 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
18/02/0318 February 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED |
18/02/0318 February 2003 | NEW DIRECTOR APPOINTED |
29/01/0329 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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