ECH PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-14 with updates

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 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 Cessation of Esther Rose Hughes as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

03/05/223 May 2022 Change of details for Mrs Esther Rose Hughes as a person with significant control on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ESTHER ROSE HUGHES / 04/11/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER ROSE HUGHES / 04/11/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARL HUGHES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY CARL HUGHES

View Document

17/07/1917 July 2019 CESSATION OF CARL HUGHES AS A PSC

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS ESTHER ROSE HUGHES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ESTHER ROSE HUGHES / 30/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR CARL HUGHES

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM UNIT 700 FAREHAM REACH FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0FW ENGLAND

View Document

16/10/1516 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1516 October 2015 ARTICLES OF ASSOCIATION

View Document

16/10/1516 October 2015 ALTER ARTICLES 01/10/2015

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 UNITED KINGDOM

View Document

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

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information