ECL GROUP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a small company made up to 2024-09-30

View Document

02/01/252 January 2025 Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-01-02

View Document

20/11/2420 November 2024 Termination of appointment of James David Lovell as a director on 2024-11-19

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024 Statement of capital on 2024-04-22

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Gillespie as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of William Brownlie as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr James David Lovell as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02

View Document

06/10/236 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

16/03/2316 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

24/02/2324 February 2023 Change of details for Rps Group Plc as a person with significant control on 2023-02-17

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a director on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 20 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH UNITED KINGDOM

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1213 September 2012 ADOPT ARTICLES 23/08/2012

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROWE / 28/03/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLIVE ALAN RUSSELL / 27/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM RPS GROUP PLC CENTURION COURT 85 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP WILLIAMS / 19/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD YOUNG / 09/03/2012

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICK

View Document

06/11/096 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 SECRETARY APPOINTED NICHOLAS ROWE LOGGED FORM

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATE, SECRETARY APRIL RIGBY LOGGED FORM

View Document

14/10/0814 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY APRIL RIGBY

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/09/05; CHANGE OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: CENTURION COURT 85 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: HIGHLANDS FARM GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 4PR

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/09/0512 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/09/0512 September 2005 REREG PLC-PRI 29/07/05

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

11/11/0311 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED EXPLORATION CONSULTANTS GROUP PL C CERTIFICATE ISSUED ON 20/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

28/02/0328 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0328 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SHARES AGREEMENT OTC

View Document

30/05/0130 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0130 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NC INC ALREADY ADJUSTED 08/03/01

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 � NC 1100000/1300000 08/0

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 AUDITOR'S RESIGNATION

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

10/08/9910 August 1999 � IC 773400/673400 06/07/99 � SR [email protected]=100000

View Document

05/08/995 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/99

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 CONVE 14/10/98

View Document

01/09/981 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: THE BARN HIGHLANDS FARM GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 4PR

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 � NC 900000/1100000 09/0

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/97

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

01/04/971 April 1997 DELIVERY EXT'D 3 MTH 31/01/97

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: DIANA HOUSE (1ST FLOOR) 33-34 CHISWELL STREET LONDON EC1Y 4SE

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/03/961 March 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/02/9629 February 1996 APPLICATION COMMENCE BUSINESS

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 � NC 100000/900000 07/02

View Document

25/02/9625 February 1996 ADOPT MEM AND ARTS 07/02/96

View Document

25/02/9625 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/02/96

View Document

25/02/9625 February 1996 APPROVE STOCK/PUR/AGREE 07/02/96

View Document

25/02/9625 February 1996 NC INC ALREADY ADJUSTED 07/02/96

View Document

25/02/9625 February 1996 VARYING SHARE RIGHTS AND NAMES 07/02/96

View Document

25/02/9625 February 1996 S-DIV 07/02/96

View Document

26/01/9626 January 1996 PROSPECTUS

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED YPCS 41 PLC CERTIFICATE ISSUED ON 15/01/96

View Document

29/09/9529 September 1995 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