EC & I CONTRACT SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Change of details for Mr Stephen Burbridge as a person with significant control on 2025-05-27 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with updates |
| 27/05/2527 May 2025 | Director's details changed for Mr Stephen Burbridge on 2025-05-27 |
| 27/05/2527 May 2025 | Registered office address changed from 6 Brompton Lane Auckley Doncaster South Yorkshire DN9 3FU England to 8 st. Oswalds Close Doncaster South Yorkshire DN93ED on 2025-05-27 |
| 27/03/2527 March 2025 | Change of details for Mr Stephen Burbridge as a person with significant control on 2025-03-21 |
| 27/03/2527 March 2025 | Director's details changed for Mr Stephen Burbridge on 2025-03-21 |
| 17/10/2417 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with updates |
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-13 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/04/2324 April 2023 | Registered office address changed from 59 Camford Close Beggarwood Basingstoke Hampshire RG22 4UJ England to 54 Denham Drive Basingstoke Hampshire RG22 6LR on 2023-04-24 |
| 24/04/2324 April 2023 | Change of details for Mr Stephen Burbridge as a person with significant control on 2023-04-14 |
| 24/04/2324 April 2023 | Director's details changed for Mr Stephen Burbridge on 2023-04-14 |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 03/10/223 October 2022 | Change of details for Mr Stephen Burbridge as a person with significant control on 2022-10-01 |
| 03/10/223 October 2022 | Registered office address changed from 163 Worting Road Basingstoke RG22 6NW England to 59 Camford Close Beggarwood Basingstoke Hampshire RG22 4UJ on 2022-10-03 |
| 03/10/223 October 2022 | Director's details changed for Mr Stephen Burbridge on 2022-10-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-19 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/01/1920 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BURBRIDGE |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURBRIDGE / 28/02/2018 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 13 LONGFIELD CLOSE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2EL UNITED KINGDOM |
| 14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CAROL GRAHAM |
| 20/06/1620 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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