ECKERSLEY CONSTRUCTION CONSULTANCY LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

23/07/2123 July 2021 Change of details for Mr Grant Hilton Eckersley as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Lyndsey Michelle Eatherall as a director on 2021-07-09

View Document

22/07/2122 July 2021 Director's details changed for Mr Grant Hilton Eckersley on 2021-07-22

View Document

22/07/2122 July 2021 Change of details for Mr Grant Hilton Eckersley as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Cessation of Lindsay Michelle Eatherall as a person with significant control on 2021-05-31

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 27 DORSET DRIVE BUCKSHAW VILLAGE CHORLEY PR7 7DN ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 145 BOLTON ROAD KEARSLEY BOLTON BL4 9BX UNITED KINGDOM

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MISS LINDSAY MICHELLE ETHERALL / 30/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MISS LYNDSEY MICHELLE EATHERALL

View Document

26/01/1826 January 2018 CURREXT FROM 31/01/2018 TO 31/05/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / LINDSAY ETHERALL / 22/01/2018

View Document

31/01/1731 January 2017 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