ECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-14 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Termination of appointment of Esther Rose Hughes as a director on 2023-01-12

View Document

13/02/2313 February 2023 Appointment of Mr Carl Hughes as a director on 2023-01-12

View Document

13/02/2313 February 2023 Notification of Carl Hughes as a person with significant control on 2023-01-12

View Document

13/02/2313 February 2023 Cessation of Esther Rose Hughes as a person with significant control on 2023-01-12

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/10/2220 October 2022 Previous accounting period extended from 2022-01-31 to 2022-02-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/04/2027 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 01/10/19 STATEMENT OF CAPITAL GBP 102

View Document

20/12/1920 December 2019 01/10/19 STATEMENT OF CAPITAL GBP 102

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MRS ESTHER ROSE HUGHES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR CARL HUGHES

View Document

24/05/1624 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED SOUTHERN ENERGY SOLUTIONS GROUP LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNIT 700 FAREHAM REACH FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0FW

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

12/09/1512 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BOWDEN HUGHES / 02/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 34B PALMERSTON BUSINESS PARK PALMERSTON DRIVE FAREHAM HAMPSHIRE PO14 1DJ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 2

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 1 MANOR COURT 6 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TH ENGLAND

View Document

03/01/143 January 2014 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