ELECO (DCS) LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/11/2429 November 2024 Return of final meeting in a members' voluntary winding up

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Declaration of solvency

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/12/235 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Satisfaction of charge 2 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 3 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 5 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 6 in full

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

11/11/2111 November 2021 Change of details for Elecoprecast Ltd as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 2021-11-09

View Document

27/10/2127 October 2021 Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Elecoprecast Ltd as a person with significant control on 2021-10-27

View Document

25/10/2125 October 2021 Change of details for Elecoprecast Ltd as a person with significant control on 2016-04-06

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Termination of appointment of Eleco Directors Limited as a director on 2021-06-15

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR MUHAMMAD OMAR MOHSIN HAMID

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM DAWSON HOUSE 5 JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR DAVID BARRY PEARSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPRATLING

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 66 CLIFTON STREET LONDON EC2A 4HB

View Document

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KETTELEY

View Document

06/11/146 November 2014 CORPORATE DIRECTOR APPOINTED ELECO DIRECTORS LIMITED

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY IVOR BARTON

View Document

15/04/1415 April 2014 ALTER ARTICLES 02/04/2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JOHN HENRY BEEVOR KETTELEY

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FFOLKES

View Document

04/06/134 June 2013 COMPANY NAME CHANGED DOWNER CLADDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/06/13

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR IVOR BARTON

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED GRAHAM NEIL SPRATLING

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR IVOR ASHLEY BARTON

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MATTHEW LLOYD TURNER

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER

View Document

10/03/1110 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED RICHARD CRAIG ALAN SLATER

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK NEWBY

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KETTELEY

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED ANDREW CHARLES FFOLKES

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED FREDERICK EDWARD NEWBY

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BEEVOR KETTELEY / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 AUDITOR'S RESIGNATION

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: UNIT 37 ROMSEY INDUSTRIAL ESTATE GREAT BRIDGE ROAD ROMSEY HAMPSHIRE SO51 0HR

View Document

17/05/0217 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: PARMENTER HOUSE, TOWER ROAD, WINCHESTER, HAMPSHIRE,SO23 8TD

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

09/12/949 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/11/9328 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 57 TOWER STREET WINCHESTER HANTS SO23 8TD

View Document

21/04/8921 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

21/03/8921 March 1989 WD 09/03/89 AD 20/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

13/07/8813 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/88

View Document

13/07/8813 July 1988 NC INC ALREADY ADJUSTED

View Document

20/06/8820 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/889 June 1988 COMPANY NAME CHANGED CLEVERSHAPE LIMITED CERTIFICATE ISSUED ON 10/06/88

View Document

09/06/889 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

09/06/889 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/88

View Document

08/06/888 June 1988 ALTER MEM AND ARTS 200588

View Document

10/05/8810 May 1988 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