ECLS 2025 LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewCertificate of change of name

View Document

30/09/2530 September 2025 NewCessation of Green Zone Surveys (Uk) Ltd as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewNotification of Ecls Group Limited as a person with significant control on 2025-09-30

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

24/03/2524 March 2025 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Change of details for Mr Callum Thompson as a person with significant control on 2024-04-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

29/08/2429 August 2024 Change of details for Green Zone Surveys (Uk) Ltd as a person with significant control on 2022-03-11

View Document

28/08/2428 August 2024 Notification of Green Zone Surveys (Uk) Ltd as a person with significant control on 2022-03-11

View Document

05/08/245 August 2024 Registered office address changed from 54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2024-08-05

View Document

02/08/242 August 2024 Director's details changed for Mr Callum Thompson on 2024-06-02

View Document

02/08/242 August 2024 Change of details for Mr Callum Thompson as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mr Callum Thompson as a person with significant control on 2024-04-29

View Document

02/08/242 August 2024 Director's details changed for Mr Callum Thompson on 2024-08-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Appointment of Mr Callum Thompson as a director on 2024-05-02

View Document

29/04/2429 April 2024 Notification of Callum Thompson as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Karl Francis Sharpe as a director on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Karl Francis Sharpe as a person with significant control on 2024-04-29

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 SAIL ADDRESS CHANGED FROM: C/O KARL SHARPE 110A ST GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2DP ENGLAND

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL FRANCIS SHARPE / 02/02/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 110A ST GEORGE'S TCE, JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2DP

View Document

09/12/149 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

22/09/1422 September 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL FRANCIS SHARPE / 07/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GREEN ZONE SURVEYS LTD LOGGED FORM

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATE, SECRETARY EAC (SECRETARIES) LIMITED LOGGED FORM

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED

View Document

13/05/0813 May 2008 COMPANY NAME CHANGED SHARPES SOLUTIONS LTD CERTIFICATE ISSUED ON 14/05/08

View Document

07/06/077 June 2007 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