ECON PROPELLER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2024-11-30 to 2024-03-31

View Document

28/10/2428 October 2024 Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to 12 High Street Stanford-Le-Hope SS17 0EY on 2024-10-28

View Document

22/08/2422 August 2024 Cessation of General Aero Equipment Limited as a person with significant control on 2024-06-16

View Document

22/08/2422 August 2024 Notification of Econ Aviation Limited as a person with significant control on 2024-06-16

View Document

16/06/2416 June 2024 Certificate of change of name

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-11-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-11-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY ARIES CHAPLIN

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/03/1819 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ARIES TAN SHU JUN CHAPLIN / 07/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / GENERAL AERO EQUIPMENT LIMITED / 07/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL AERO EQUIPMENT LIMITED

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

20/06/1720 June 2017 30/11/16 STATEMENT OF CAPITAL GBP 1002.00

View Document

20/06/1720 June 2017 ADOPT ARTICLES 30/11/2016

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/04/1613 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CHAPLIN

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR MARK JOHN WAGGOTT

View Document

16/10/1516 October 2015 CURREXT FROM 31/05/2015 TO 30/11/2015

View Document

20/03/1520 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/03/1428 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ARIES TAN SHU JUN CHAPLIN / 17/10/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY CHAPLIN / 17/10/2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/04/118 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ARIES TAN SHU JUN CHAPLIN / 09/03/2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY ARIES CHAPLIN

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ARIES TAN SHU JUN CHAPLIN / 09/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY CHAPLIN / 09/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: THURROCK AIRFIELD, PARKERS FARM ROAD, ORSETT GRAYS RM16 3HX

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

08/03/078 March 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