ECT ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

21/12/2321 December 2023 Purchase of own shares.

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Termination of appointment of John Frederick Wasmuth as a secretary on 2023-07-31

View Document

01/04/231 April 2023 Appointment of Mr Tim Allen as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/11/2220 November 2022 Change of details for Mr Scott Murray as a person with significant control on 2022-07-29

View Document

20/11/2220 November 2022 Director's details changed for Mr Scott Atholl Murray on 2022-07-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

07/02/227 February 2022 Purchase of own shares.

View Document

07/02/227 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

18/01/2218 January 2022 Registered office address changed from 210 Stock Road Billericay Essex CM12 0SH to Unit 6 Fanton Hall Farm Arterial Road Wickford Essex SS12 9JF on 2022-01-18

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Sub-division of shares on 2021-12-31

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Termination of appointment of John Frederick Wasmuth as a director on 2021-12-31

View Document

11/01/2211 January 2022 Cessation of John Frederick Wasmuth as a person with significant control on 2021-12-31

View Document

11/01/2211 January 2022 Change of details for Mr Scott Murray as a person with significant control on 2021-12-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Director's details changed for Mr John Frederick Wasmuth on 2021-12-01

View Document

14/12/2114 December 2021 Change of details for Mr Scott Murray as a person with significant control on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Mr Scott Atholl Murray on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/08/1310 August 2013 REGISTERED OFFICE CHANGED ON 10/08/2013 FROM 5 WESTLEY ROAD LANGDON HILLS BASILDON ESSEX SS16 5PA ENGLAND

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED EAST COAST TRADERS LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

14/06/1314 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 ARTICLES OF ASSOCIATION

View Document

05/01/135 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1212 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 200

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR SCOTT MURRAY

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information