ECSEC HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Cessation of Brian Robert Trundle as a person with significant control on 2023-04-03 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-30 with updates |
30/07/2530 July 2025 New | Notification of Fusion Conferences & Events Limited as a person with significant control on 2023-04-03 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-30 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-02-28 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-30 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/04/225 April 2022 | Appointment of Mr Michael Smith as a director on 2022-04-02 |
05/04/225 April 2022 | Appointment of Mr Adrian Domanski as a director on 2022-04-01 |
04/04/224 April 2022 | Purchase of own shares. |
04/04/224 April 2022 | Cancellation of shares. Statement of capital on 2022-02-28 |
28/03/2228 March 2022 | Cessation of Christopher James Farthing as a person with significant control on 2022-02-28 |
28/03/2228 March 2022 | Termination of appointment of Christopher James Farthing as a director on 2022-02-28 |
28/03/2228 March 2022 | Change of details for Mr Brian Robert Trundle as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-02-28 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
10/07/1910 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/07/181 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES FARTHING |
01/07/181 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ROBERT TRUNDLE |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES |
28/06/1728 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/07/1611 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/09/1525 September 2015 | 28/02/15 TOTAL EXEMPTION FULL |
13/08/1513 August 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
04/12/144 December 2014 | 28/02/14 TOTAL EXEMPTION FULL |
26/06/1426 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
25/09/1325 September 2013 | 28/02/13 TOTAL EXEMPTION FULL |
19/06/1319 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
07/12/127 December 2012 | 29/02/12 TOTAL EXEMPTION FULL |
19/06/1219 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
13/10/1113 October 2011 | 28/02/11 TOTAL EXEMPTION FULL |
06/07/116 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/06/1028 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
18/08/0918 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
20/07/0920 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08 |
04/08/084 August 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/01/0830 January 2008 | SHARES AGREEMENT OTC |
30/01/0830 January 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/10/0725 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07 |
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 |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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