ECSEC HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewCessation of Brian Robert Trundle as a person with significant control on 2023-04-03

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

30/07/2530 July 2025 NewNotification of Fusion Conferences & Events Limited as a person with significant control on 2023-04-03

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/04/225 April 2022 Appointment of Mr Michael Smith as a director on 2022-04-02

View Document

05/04/225 April 2022 Appointment of Mr Adrian Domanski as a director on 2022-04-01

View Document

04/04/224 April 2022 Purchase of own shares.

View Document

04/04/224 April 2022 Cancellation of shares. Statement of capital on 2022-02-28

View Document

28/03/2228 March 2022 Cessation of Christopher James Farthing as a person with significant control on 2022-02-28

View Document

28/03/2228 March 2022 Termination of appointment of Christopher James Farthing as a director on 2022-02-28

View Document

28/03/2228 March 2022 Change of details for Mr Brian Robert Trundle as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

10/07/1910 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES FARTHING

View Document

01/07/181 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ROBERT TRUNDLE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

28/06/1728 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/07/1611 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/09/1525 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/06/1028 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0830 January 2008 SHARES AGREEMENT OTC

View Document

30/01/0830 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: UNIT 9D-LYNX BUSINESS PARK FORDHAM ROAD SNAILWELL, NEWMARKET SUFFOLK CB8 7NY

View Document

30/05/0630 May 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