ECD ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMemorandum and Articles of Association

View Document

21/08/2521 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewRegistration of charge 030281040002, created on 2025-08-13

View Document

20/06/2520 June 2025 Change of details for N-Able Property Services Limited as a person with significant control on 2025-02-14

View Document

19/06/2519 June 2025 Change of details for N-Able Property Services Limited as a person with significant control on 2025-02-14

View Document

18/06/2518 June 2025 Statement of company's objects

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 1996-03-26

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 1995-03-01

View Document

26/02/2526 February 2025 Appointment of Mr Francis Herlihy as a director on 2025-01-31

View Document

17/02/2517 February 2025 Appointment of Dr George William Tuckwell as a director on 2025-01-31

View Document

14/02/2514 February 2025 Registered office address changed from Unit C 65 Hopton Street London SE1 9LR England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of Ms Sally Evans as a secretary on 2025-01-31

View Document

14/02/2514 February 2025 Termination of appointment of Luke Matthew Richard Coombs as a secretary on 2025-01-31

View Document

14/02/2514 February 2025 Appointment of Mr Alasdair Alan Ryder as a director on 2025-01-31

View Document

14/02/2514 February 2025 Appointment of Mr Carl Matthew England as a director on 2025-01-31

View Document

31/01/2531 January 2025 Satisfaction of charge 1 in full

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Change of details for N-Able Property Services Limited as a person with significant control on 2022-05-12

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Registered office address changed from Studio 3 Bluelion Place 237 Long Lane London SE1 4PU to Unit C 65 Hopton Street London SE1 9LR on 2022-04-27

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL INNES / 06/03/2019

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE MATTHEW RICHARD COOMBS / 06/03/2019

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR JAMES TRAYNOR

View Document

19/03/1219 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FURSDON

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM STUDIO 2 193-197 LONG LANE LONDON SE1 4PD UK

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FERRARO

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR ANDREW FURSDON

View Document

21/03/1121 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TURRENT

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS FERRARO / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS SARCHETT / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURRENT / 04/03/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 4 April 2009

View Document

01/10/091 October 2009 AMENDING ACCOUNTS 05/04/08 TOTAL EXEMPTION SMALL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL INNES / 18/03/2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 40 CRAWFORD STREET LONDON W1H 1HA

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SARCHETT / 28/03/2008

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FERRARO / 28/03/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR IAN DOUGLAS SARCHETT

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL INNES / 19/03/2008

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: C/O JANSONS 7 PORTMAN STREET OFF PORTMAN SQUARE LONDON W1H 0BA

View Document

10/04/9910 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 £ NC 1000/50000 25/03/

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 COMPANY NAME CHANGED ECD ARCHITECTS & ENERGY CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 09/05/95

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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