ECHO CONSTRUCTION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Trevor Antony Beeby on 2023-10-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

08/04/198 April 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM FORUM HOUSE STIRLING ROAD CHICHESTER PO19 7DN UNITED KINGDOM

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR THOMAS SHAUN FLYNN

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR TREVOR ANTONY BEEBY

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ANTONY BEEBY

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SHAUN FLYNN

View Document

30/04/1830 April 2018 30/04/18 STATEMENT OF CAPITAL GBP 1

View Document

06/04/186 April 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

06/04/186 April 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM FORUM HOUSE STIRLING ROAD CHICHESTER PO197DN UNITED KINGDOM

View Document

16/03/1816 March 2018 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