ECM SERVICES & CONTRACTS LTD

Company Documents

DateDescription
15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY JENNIFER CLIFTON-MOORE / 03/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY JENNIFER CLIFTON-MOORE / 11/01/2013

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY JENNIFER CLIFTON-MOORE / 03/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/02/129 February 2012 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
C/O EMILY CLIFTON-MOORE
2 THRUXTON FARM COTTAGES
CHOLDERTON
SALISBURY
WILTSHIRE
SP4 0EF
UNITED KINGDOM

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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