ECAP 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
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Registered office address changed from Suite 177 8, Shepherd Market London W1J 7JY England to 1 Half Moon Street London W1J 7AY on 2025-02-04

View Document

03/02/253 February 2025 Cessation of Stefan Daniel Wenaweser as a person with significant control on 2025-01-30

View Document

03/02/253 February 2025 Cessation of Armin Otto Dobler as a person with significant control on 2025-01-30

View Document

03/02/253 February 2025 Appointment of Mr Kiabod Tutunian Mashad as a director on 2025-01-30

View Document

03/02/253 February 2025 Cessation of Albrecht Frischenschlager as a person with significant control on 2025-01-30

View Document

03/02/253 February 2025 Termination of appointment of Albrecht Frischenschlager as a director on 2025-01-30

View Document

03/02/253 February 2025 Notification of Kiabod Tutunian Mashad as a person with significant control on 2025-01-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALIL AFSHARNEJAD

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / UNITED GREEN FOUNDATION / 05/09/2017

View Document

20/06/1720 June 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR. ALBRECHT FRISCHENSCHLAGER / 01/07/2016

View Document

30/01/1730 January 2017 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM SUITE 177 8 SHEPARD MARKET LONDON W1J 7JY UNITED KINGDOM

View Document

08/06/168 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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