ECHO MANAGED SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Barry Philip Hayward as a director on 2025-04-28

View Document

20/01/2520 January 2025 Termination of appointment of Andrew John Mack as a director on 2025-01-17

View Document

07/01/257 January 2025 Termination of appointment of Rachael Claire Merrell as a director on 2025-01-02

View Document

17/12/2417 December 2024 Appointment of Mrs Hayley Louise Monks as a director on 2024-12-16

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Monica Mackintosh as a director on 2024-09-30

View Document

10/04/2410 April 2024 Full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Appointment of Mrs Charlotte Tamsyn Maher as a director on 2023-11-24

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Phillip Charles Newland as a director on 2023-04-28

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/02/2211 February 2022 Appointment of Mrs Rachael Claire Merrell as a director on 2022-02-11

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Termination of appointment of David Edward Essex as a director on 2021-10-20

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR STEVEN JOHN WRENCH

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEWLAND

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LLOYD

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MONICA MACKINTOSH

View Document

07/12/117 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 NC INC ALREADY ADJUSTED 21/03/2011

View Document

22/12/1022 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FLETCHER

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SANKEY

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER PAGE / 29/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON RICHARD GOODWIN / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN BAKER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FLETCHER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUW PARKER LLOYD / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES NEWLAND / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BALDWIN SANKEY / 29/01/2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM
C/O SOUTH STAFFORDSHIRE GROUP
GREEN LANE
WALSALL
WEST MIDLANDS
WS2 7PD

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED GILLIAN FLETCHER

View Document

10/02/0910 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

31/01/0931 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON GOODWIN / 27/01/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BAKER / 06/06/2008

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 AUDITOR'S RESIGNATION

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM:
C/O SOUTH STAFFS GROUP PLC
GREEN LANE
WALSALL
WEST MIDLANDS WS2 7PD

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED
RAPID MANAGED SERVICES LIMITED
CERTIFICATE ISSUED ON 29/12/00

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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