ECS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

30/07/2530 July 2025 Change of details for Mr Jeffrey Steven Jones as a person with significant control on 2025-07-30

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/04/2124 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

19/08/2019 August 2020 25/07/20 STATEMENT OF CAPITAL GBP 120

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058917160001

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058917160001

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM TOWER HOUSE 269 WALMERSLEY ROAD BURY LANCASHIRE BL9 6NX

View Document

04/11/154 November 2015 Registered office address changed from , Tower House, 269 Walmersley Road, Bury, Lancashire, BL9 6NX to L Building Glenfield Business Park Blackburn BB1 5PF on 2015-11-04

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Registered office address changed from , Unit a2 Varis Business Park Challenge Way, Blackburn, Lancashire, BB1 5QB on 2012-02-14

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM UNIT A2 VARIS BUSINESS PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEVEN JONES / 27/10/2011

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY JANET PEART

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEVEN JONES / 09/08/2011

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PEART / 03/08/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 4 JACOBSEN AVENUE HYDE CHESHIRE SK14 4DW

View Document

27/10/0827 October 2008 SECRETARY APPOINTED MRS JANET PEART

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY CASTLEFIELD SECRETARIES LIMITED

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY JANET PEART

View Document

02/10/082 October 2008 SECRETARY APPOINTED CASTLEFIELD SECRETARIES LIMITED

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: AVALON HOUSE MARCHAM HOUSE ABINGDON OXFORDSHIRE OX14 1UD

View Document

30/07/0730 July 2007

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 4 JACOBSEN AVENUE HYDE CHESHIRE SK14 4DW

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 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