ECHLIN 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
30/05/2530 May 2025 Current accounting period shortened from 2024-05-30 to 2024-05-29

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/03/2420 March 2024 Registration of charge 118827380005, created on 2024-03-18

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/06/2328 June 2023 Registration of charge 118827380004, created on 2023-06-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/04/236 April 2023 Registration of charge 118827380002, created on 2023-03-31

View Document

06/04/236 April 2023 Registration of charge 118827380003, created on 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/12/2121 December 2021 Registration of charge 118827380001, created on 2021-12-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

10/06/2010 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

05/07/195 July 2019 AUTHORISATION OF DIRECTORS CONFLICTS 10/05/2019

View Document

24/06/1924 June 2019 NOTIFICATION OF PSC STATEMENT ON 10/05/2019

View Document

21/06/1921 June 2019 CESSATION OF MARK ANDREW O'CALLAGHAN AS A PSC

View Document

21/06/1921 June 2019 CESSATION OF SAMUEL ALEXANDER MCNALLY AS A PSC

View Document

21/06/1921 June 2019 CESSATION OF CHRISTOPHER ROBERT BAILEY AS A PSC

View Document

21/06/1921 June 2019 10/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

29/04/1929 April 2019 ADOPT ARTICLES 29/03/2019

View Document

17/04/1917 April 2019 SAIL ADDRESS CREATED

View Document

17/04/1917 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

15/04/1915 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 750

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT BAILEY

View Document

12/04/1912 April 2019 CESSATION OF ECHLIN HOLDINGS LIMITED AS A PSC

View Document

12/04/1912 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 186

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ALEXANDER MCNALLY

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW O'CALLAGHAN

View Document

14/03/1914 March 2019 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