ECOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
12/06/2512 June 2025 | Director's details changed for Mr Alan Nigel Latham on 2025-05-01 |
28/05/2528 May 2025 | Change of details for Mr Alan Nigel Latham as a person with significant control on 2025-05-01 |
28/05/2528 May 2025 | Director's details changed for Mr Alan Nigel Latham on 2025-05-01 |
28/05/2528 May 2025 | Change of details for Mr Alan Nigel Latham as a person with significant control on 2025-05-01 |
04/11/244 November 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-09 with updates |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
21/02/2321 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
26/11/2026 November 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
07/02/207 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN NIGEL LATHAM / 28/06/2019 |
13/12/1913 December 2019 | DIRECTOR APPOINTED MR JOHN WILLIAM PITTOCK |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PITTOCK |
13/12/1913 December 2019 | 28/06/19 STATEMENT OF CAPITAL GBP 106 |
09/12/199 December 2019 | ADOPT ARTICLES 28/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
12/12/1812 December 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
21/12/1721 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DUEE |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NIGEL LATHAM / 09/06/2016 |
27/06/1627 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM SUITE LJ 13 CAROLINE STREET BIRMINGHAM B3 1TR ENGLAND |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O COLLINSONS CHARTERED ACCOUNTANTS 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NIGEL LATHAM / 09/06/2014 |
04/07/144 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
08/11/118 November 2011 | RETURN OF PURCHASE OF OWN SHARES |
08/11/118 November 2011 | 08/11/11 STATEMENT OF CAPITAL GBP 53 |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM LLANOVER LODGE WELSH STREET CHEPSTOW GWENT NP16 5LN UNITED KINGDOM |
09/06/119 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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