ECE PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

03/06/253 June 2025 Cessation of Ece Group Limited as a person with significant control on 2025-01-31

View Document

02/05/252 May 2025 Director's details changed for Mr Adam Robert King on 2025-04-01

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Samuel John Sykes as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / ECE EBK LIMITED / 18/02/2019

View Document

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CESSATION OF ECE ARCHITECTURE LIMITED AS A PSC

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECE EBK LIMITED

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ADAM STANIFORTH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

18/09/1718 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR LAWRENCE HUW THOMAS JAMES

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARK

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERT KING / 13/12/2011

View Document

01/12/111 December 2011 27/10/11 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR NICHOLAS FRANCIS EVANS

View Document

02/11/112 November 2011 DIRECTOR APPOINTED CHRISTOPHER RICHARD BARKER

View Document

02/11/112 November 2011 DIRECTOR APPOINTED ADAM ROBERT KING

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR STUART EATOCK

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/07/111 July 2011 PREVSHO FROM 31/05/2012 TO 30/06/2011

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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