ECS GLOBAL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

21/11/2421 November 2024 Cessation of David Michael Brock as a person with significant control on 2024-10-24

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

26/09/2226 September 2022 Notification of Derek Buchanan as a person with significant control on 2021-12-16

View Document

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

View Accounts

24/02/2224 February 2022 Cancellation of shares. Statement of capital on 2022-01-31

View Document

03/02/223 February 2022 Purchase of own shares.

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 04/12/20 STATEMENT OF CAPITAL GBP 1679281.1

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

06/10/206 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/2016 September 2020 ALTER ARTICLES 03/09/2020

View Document

16/09/2016 September 2020 ARTICLES OF ASSOCIATION

View Document

15/09/2015 September 2020 04/09/20 STATEMENT OF CAPITAL GBP 1570531.10

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032008630003

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

27/07/1827 July 2018 COMPANY NAME CHANGED EPISYS GROUP LIMITED CERTIFICATE ISSUED ON 27/07/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/185 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR WINCHESTER CORPORATE SERVICES LIMITED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

28/12/1628 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM NEWARK CLOSE YORK WAY ROYSTON HERTFORDSHIRE SG8 5HL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR EARLY BIRD ASSOCIATES LTD

View Document

10/06/1310 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE NEWMAN

View Document

01/03/131 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 2176129.1

View Document

22/02/1322 February 2013 ADOPT ARTICLES 17/12/2012

View Document

11/02/1311 February 2013 17/01/13 STATEMENT OF CAPITAL GBP 2164729.1

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 CORPORATE DIRECTOR APPOINTED WINCHESTER CORPORATE SERVICES LIMITED

View Document

05/09/125 September 2012 03/08/12 STATEMENT OF CAPITAL GBP 1994729.1

View Document

15/06/1215 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 1994729.1

View Document

07/03/127 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 1901129.1

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 1864779.10

View Document

20/07/1120 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1115 July 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

17/06/1117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EARLY BIRD ASSOCIATES LTD / 20/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/12/0929 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/05/07; CHANGE OF MEMBERS

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 20/05/06; CHANGE OF MEMBERS

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 20/05/04; CHANGE OF MEMBERS

View Document

13/08/0313 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ARTICLES OF ASSOCIATION

View Document

04/05/034 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 NC INC ALREADY ADJUSTED 24/09/02

View Document

24/09/0224 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 ALTER ARTICLES 15/12/99

View Document

25/08/0025 August 2000 SHARE OPTION SCHEME 15/12/99

View Document

25/08/0025 August 2000 ALTER ARTICLES 19/07/00

View Document

25/08/0025 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0020 July 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0014 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

27/10/9827 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/98

View Document

10/03/9810 March 1998 ADOPT MEM AND ARTS 24/02/98

View Document

10/03/9810 March 1998 RE/DES CONV SHARES 24/02/98

View Document

10/03/9810 March 1998 £ NC 1580169/1686326 24/02/98

View Document

10/03/9810 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/98

View Document

10/03/9810 March 1998 NC INC ALREADY ADJUSTED 24/02/98

View Document

10/03/9810 March 1998 £ NC 1561762/1580169 12/0

View Document

10/03/9810 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9827 February 1998 CONVE 24/02/98

View Document

13/02/9813 February 1998 SHARES AGREEMENT OTC

View Document

19/01/9819 January 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 28/02/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9629 September 1996 SHARES AGREEMENT OTC

View Document

29/09/9629 September 1996 SHARES AGREEMENT OTC

View Document

11/09/9611 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NC INC ALREADY ADJUSTED 09/08/96

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/08/9628 August 1996 £ NC 1000/1561762 09/08/96

View Document

28/08/9628 August 1996 ADOPT MEM AND ARTS 09/08/96

View Document

28/08/9628 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/08/96

View Document

28/08/9628 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/08/96

View Document

28/08/9628 August 1996 S-DIV 12/08/96

View Document

28/08/9628 August 1996 RE SUB DIV OF SHARES 09/08/96

View Document

05/08/965 August 1996 COMPANY NAME CHANGED TRADERETRO LIMITED CERTIFICATE ISSUED ON 06/08/96

View Document

20/05/9620 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information