ECSEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Richard Williams as a director on 2025-08-01

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

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

View Document

06/06/236 June 2023 Termination of appointment of Adrian Domanski as a director on 2023-02-28

View Document

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

View Accounts

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Statement of capital on 2022-03-29

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

26/03/2226 March 2022 Termination of appointment of Christopher James Farthing as a secretary on 2022-03-13

View Document

26/03/2226 March 2022 Termination of appointment of Christopher James Farthing as a director on 2022-03-13

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

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN MALING

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

11/07/1911 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

30/07/1830 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

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

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED IAIN FRANCIS MALING

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Document

03/09/153 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

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

View Document

08/10/148 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

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

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

03/12/123 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

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

View Document

03/10/113 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/01/1112 January 2011 Annual return made up to 28 August 2010 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

22/10/0922 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

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

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR

View Document

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

View Document

11/09/0811 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR SIMON CHARLES TAYLOR

View Document

08/04/088 April 2008 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0826 March 2008 NC DEC ALREADY ADJUSTED 21/01/08

View Document

17/03/0817 March 2008 ADOPT MEM AND ARTS 21/01/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS; AMEND

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/03/075 March 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/03/075 March 2007 CONVE 15/01/07

View Document

07/02/077 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/08/06; NO CHANGE OF MEMBERS

View Document

21/07/0621 July 2006 £ IC 731273/256273 29/06/06 £ SR 475000@1=475000

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

16/06/0616 June 2006 AGREEMENT 25/05/06

View Document

05/06/065 June 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 RETURN MADE UP TO 28/08/05; NO CHANGE OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

25/09/0325 September 2003 NC INC ALREADY ADJUSTED 04/09/03

View Document

25/09/0325 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0325 September 2003 £ NC 506273/731273 04/09

View Document

25/09/0325 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0325 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0325 September 2003 ALLOTMENT APPROVED 04/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 28/08/03; NO CHANGE OF MEMBERS

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: ECSEC HOUSE COLDHAMS ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3EW

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX

View Document

22/05/0222 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0222 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0222 May 2002 ALTER MEM AND ARTS

View Document

22/05/0222 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NC INC ALREADY ADJUSTED 26/02/02

View Document

04/03/024 March 2002 £ NC 350000/506273 26/02

View Document

04/03/024 March 2002 NC INC ALREADY ADJUSTED 26/02/02

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 £ NC 50000/350000 28/06/01

View Document

09/07/019 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 26/02/01 TO 28/02/01

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 22/04/00 TO 26/02/00

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 26/02/00

View Document

31/08/0031 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 3 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 22/04/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 3 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BP

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: ECSEC HOUSE COLDHAMS ROAD CAMBRIDGE CB1 3EW

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 22/04/99

View Document

07/09/987 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/09/9221 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/09/9112 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/09/8926 September 1989 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/12/8718 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/11/8724 November 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/11/8724 November 1987 REGISTERED OFFICE CHANGED ON 24/11/87 FROM: 260 NEWMARKET ROAD CAMBRIDGE CB5 8JD

View Document

11/10/8611 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

17/05/7917 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/7917 May 1979 CERTIFICATE OF INCORPORATION

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