ECHO - U LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA to 3rd Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA on 2025-08-28

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

22/05/2422 May 2024 Director's details changed for Miss Maria Theresa Bourke on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Miss Diana Louise Bourke on 2024-05-22

View Document

22/05/2422 May 2024 Secretary's details changed for Miss Diana Louise Bourke on 2024-05-22

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

03/05/243 May 2024 Cancellation of shares. Statement of capital on 2024-04-26

View Document

03/05/243 May 2024 Purchase of own shares.

View Document

29/04/2429 April 2024 Notification of Timec 1870 Limited as a person with significant control on 2024-04-26

View Document

29/04/2429 April 2024 Cessation of Diana Louise Bourke as a person with significant control on 2024-04-26

View Document

29/04/2429 April 2024 Cessation of David Blakey as a person with significant control on 2024-04-26

View Document

29/04/2429 April 2024 Termination of appointment of David Blakey as a director on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Full accounts made up to 2022-03-31

View Document

03/12/213 December 2021 Registration of charge 042275650002, created on 2021-11-29

View Document

16/09/2016 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/08/2016

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA THERESA BOURKE / 01/09/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042275650001

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 SUB-DIVISION 10/10/19

View Document

30/10/1930 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB REG PSC

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 4TH FLOOR TYNE HOUSE 26 SIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3JD

View Document

03/09/153 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 SAIL ADDRESS CHANGED FROM: C/O MCMANUS HALL CHATERED ACCOUNTANTS UNIT C11 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU UNITED KINGDOM

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042275650001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 SAIL ADDRESS CHANGED FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

View Document

04/07/124 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIA THERESA BOURKE / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

27/07/1027 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA BOURKE / 10/09/2009

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLAKEY / 28/08/2009

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA BOURKE / 10/09/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: TERRACE SUITE HADRIAN HOUSE HIGHAM PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AF

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/038 December 2003 £ NC 100/104 24/11/03

View Document

08/12/038 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/038 December 2003 NC INC ALREADY ADJUSTED 24/11/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 8 ALBURY ROAD HIGH WEST JESMOND NEWCASTLE UPON TYNE NE2 3PE

View Document

17/07/0117 July 2001 ISSUED SHARE TRANSFERRE 21/06/01

View Document

10/07/0110 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 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