ECS UK GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Appointment of Craig Bull as a director on 2024-01-16 |
02/02/242 February 2024 | Appointment of Mrs Alison Bull as a director on 2024-01-16 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Resolutions |
23/11/2323 November 2023 | Statement of capital on 2023-11-23 |
23/11/2323 November 2023 | Resolutions |
23/11/2323 November 2023 | |
23/11/2323 November 2023 | |
15/11/2315 November 2023 | Termination of appointment of Kelly Birks as a director on 2023-09-22 |
15/11/2315 November 2023 | Cessation of James Birks as a person with significant control on 2023-09-22 |
15/11/2315 November 2023 | Cessation of Stuart Graham Dilks as a person with significant control on 2023-09-22 |
15/11/2315 November 2023 | Notification of Ecs Uk Holdings Limited as a person with significant control on 2023-09-22 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
15/11/2315 November 2023 | Termination of appointment of James Birks as a director on 2023-09-22 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Certificate of change of name |
19/01/2219 January 2022 | Registered office address changed from Unit 3 Shaftesbury Street Derby DE23 8NL England to 6 Granary Wharf Wetmore Road Burton on Trent Staffordshire DE14 1DU on 2022-01-19 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
07/11/187 November 2018 | DIRECTOR APPOINTED MISS LEANNE TIMMINS |
07/11/187 November 2018 | DIRECTOR APPOINTED MR STUART DILKS |
24/04/1824 April 2018 | DIRECTOR APPOINTED MRS KELLY BIRKS |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
21/11/1321 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WYATT |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS UNITED KINGDOM |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | CURRSHO FROM 31/01/2013 TO 31/03/2012 |
13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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