ECS CONSULTANTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

07/01/257 January 2025 Sub-division of shares on 2024-11-26

View Document

20/12/2420 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Resolutions

View Document

17/12/2417 December 2024 Particulars of variation of rights attached to shares

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Cessation of Joanne Marie Levell as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

21/06/2421 June 2024 Change of details for Mr Stephen Francis Levell as a person with significant control on 2024-06-21

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

07/06/247 June 2024 Statement of capital on 2024-06-07

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Appointment of Mr Daniel Peter Clarke as a director on 2023-02-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

01/10/191 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LEVELL / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS LEVELL / 01/10/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEVELL / 01/01/2015

View Document

27/10/1527 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEVELL / 24/02/2014

View Document

18/11/1418 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LEVELL / 24/02/2014

View Document

18/11/1318 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O C/O MR S LEVELL 24 BURNSIDE ROAD GATLEY CHEADLE CHESHIRE SK8 4NA ENGLAND

View Document

19/07/1319 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 3

View Document

04/07/134 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/134 July 2013 ADOPT ARTICLES 14/06/2013

View Document

04/07/134 July 2013 ARTICLE 30 SHALL NOT APPLY 14/06/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEVELL / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM C/O BARBER & CO 19A GREEN LANE ASHTON ON MERSEY SALE CHESHIRE M33 5PN

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: 622 LIVERPOOL ROAD, PEEL GREEN MANCHESTER LANCASHIRE M30 7NA

View Document

30/12/0730 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

08/10/028 October 2002 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