ECOMPLI (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-30 with updates |
| 15/11/2415 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
| 14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
| 10/10/2210 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with updates |
| 20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 05/10/215 October 2021 | Registered office address changed from Moreton House 16 Trident Park Trident Way Blackburn Lancashire BB1 3NU England to Business First Business Centre Davyfield Road Blackburn Lancashire BB1 2QY on 2021-10-05 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
| 10/12/1910 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
| 18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KENNETH GIBSON |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
| 01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE BARBARA GIBSON |
| 15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM MORETON HOUSE 16 TRIDENT PARK TRIDENT WAY BLACKBURN BB1 3NU ENGLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/02/165 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE BARBARA GIBSON / 30/01/2016 |
| 05/02/165 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/09/1525 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE BARBARA GIBSON / 25/09/2015 |
| 25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 15 MARTINIQUE DRIVE LOWER DARWEN LANCASHIRE BB3 0SA |
| 25/09/1525 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH GIBSON / 25/09/2015 |
| 25/09/1525 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BARBARA GIBSON / 25/09/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/02/1510 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/02/144 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/02/135 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/02/129 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/02/1115 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH GIBSON / 16/02/2010 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BARBARA GIBSON / 16/02/2010 |
| 16/02/1016 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 08/04/088 April 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 30/01/0830 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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