ECL TECHNOLOGY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

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

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

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024 Statement of capital on 2024-04-19

View Document

19/04/2419 April 2024 Resolutions

View Document

03/11/233 November 2023 Appointment of Mr Richard Alan Lemmon 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 Termination of appointment of Andrew James Gillespie 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

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

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

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

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 secretary 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 Judith Cottrell 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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR DAVID JOSEPH GORMLEY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWE

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR NICHOLAS ROWE

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HEARNE

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED DR ALAN STEPHEN HEARNE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN RUSSELL

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/06/1413 June 2014 Annual return made up to 13 June 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

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

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

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

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

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 CENTURION COURT 85 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PHILIP WILLIAMS / 16/03/2012

View Document

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

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROY KELLY

View Document

14/06/1114 June 2011 Annual return made up to 13 June 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

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NICHOLAS ROWE

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY APRIL RIGBY

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/11/057 November 2005 SECRETARY RESIGNED

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

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 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: C/O EXPLORATION CONSULTANTS LTD HIGHLANDS FARM GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 4PR

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

31/07/0231 July 2002 COMPANY NAME CHANGED ECL ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 31/07/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 AUDITOR'S RESIGNATION

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 COMPANY NAME CHANGED HELPSQUARE LIMITED CERTIFICATE ISSUED ON 05/10/99

View Document

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

View Document

07/07/997 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: HIGHLANDS FARM GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 4PR

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

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: 38 VICTORIA ROAD KINGSTON-UPON-THAMES SURREY KT1 3DW

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 £ IC 113000/101022 30/03/97 £ SR 11978@1=11978

View Document

05/06/975 June 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/03/97

View Document

14/02/9714 February 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/01/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 13/06/95; CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 EXEMPTION FROM APPOINTING AUDITORS 03/06/91

View Document

15/02/9215 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: 2ND FLOOR, CHURCHILL HOUSE ST.ALDATES COURTYARD ST.ALDATES OXFORD

View Document

15/06/9115 June 1991 NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 EXEMPTION FROM APPOINTING AUDITORS 30/08/90

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 AUDITOR'S RESIGNATION

View Document

14/01/9114 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/91

View Document

14/01/9114 January 1991 COMPANY NAME CHANGED QUAD CONSULTING LIMITED CERTIFICATE ISSUED ON 15/01/91

View Document

23/10/9023 October 1990 EXEMPTION FROM APPOINTING AUDITORS 09/11/89

View Document

04/10/904 October 1990 NC INC ALREADY ADJUSTED 22/03/90

View Document

04/10/904 October 1990 £ NC 100000/250000 22/03

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 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