ELECTRICAL CONTRACTING PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

30/10/1830 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/12/167 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

02/01/152 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN CONNOR / 25/09/2013

View Document

21/11/1321 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 10 STANACRE COURT SAINT MONICA'S ROAD KINGSWOOD TADWORTH SURREY KT20 6HF

View Document

27/12/1227 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CONNOR / 21/09/2012

View Document

27/12/1227 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH CONNOR / 21/09/2012

View Document

29/11/1229 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN CONNOR / 04/02/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 10 STANACRE COURT SAINT MONICA'S ROAD KINGSWOOD TADWORTH SURREY KT20 6HA

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 87 HIGHER DRIVE PURLEY CROYDON SURREY CR8 2HN

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

15/12/0315 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information