ECS SPECIAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Cessation of Kim Perrin as a person with significant control on 2024-11-18

View Document

20/01/2520 January 2025 Termination of appointment of Kim Perrin as a director on 2024-11-18

View Document

08/01/258 January 2025 Cancellation of shares. Statement of capital on 2024-11-18

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Appointment of Eileen Jones as a director on 2024-07-01

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Registration of charge 074875780002, created on 2023-12-14

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/08/234 August 2023 Notification of Eileen Jones as a person with significant control on 2023-03-26

View Document

04/08/234 August 2023 Termination of appointment of Roy Jones as a director on 2023-06-26

View Document

04/08/234 August 2023 Cessation of Roy Jones as a person with significant control on 2023-06-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 ADOPT ARTICLES 19/06/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIM PERRIN / 09/01/2017

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ROY JONES / 09/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JONES / 09/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK RANDALL / 09/01/2017

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR STEPHEN MARK RANDALL

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074875780001

View Document

04/02/144 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DANN

View Document

02/02/122 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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