ELECTRODE COATING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

18/03/2518 March 2025 Change of details for Ms Natalie Jayne Woodcock as a person with significant control on 2025-03-03

View Document

12/03/2512 March 2025 Director's details changed for Ms Natalie Jayne Woodcock on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Ms Natalie Jayne Woodcock as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Ms Natalie Jayne Woodcock as a person with significant control on 2024-09-24

View Document

12/03/2512 March 2025 Director's details changed for Mr Mark James Fowles on 2025-03-12

View Document

12/03/2512 March 2025 Secretary's details changed for Natalie Jayne Woodcock on 2025-03-12

View Document

11/03/2511 March 2025 Registered office address changed from Cannon House Rutland Road Sheffield S3 8DP England to Lindrick Holme Lindrick Common Worksop S81 8BA on 2025-03-11

View Document

03/03/253 March 2025 Registered office address changed from N J Woodcock Ecs Ltd Stonehouse Slay Pit Lane, Thorpe Salvin Worksop Nottinghamshire S80 3JW to Cannon House Rutland Road Sheffield S3 8DP on 2025-03-03

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/11/2125 November 2021 Appointment of Mr Mark James Fowles as a director on 2021-11-25

View Document

31/10/2131 October 2021 Termination of appointment of George Graham Woodcock as a director on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/03/2114 March 2021 ADOPT ARTICLES 28/02/2021

View Document

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MS NATALIE JAYNE WOODCOCK / 10/09/2019

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/05/1612 May 2016 SECOND FILING WITH MUD 18/04/16 FOR FORM AR01

View Document

21/04/1621 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/04/1330 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/04/1121 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MS NATALIE JAYNE WOODCOCK

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAHAM WOODCOCK / 17/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/02/957 February 1995 AUDITOR'S RESIGNATION

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

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

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9414 September 1994 AUDITOR'S RESIGNATION

View Document

18/04/9418 April 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: PO BOX 111 HIGHFIELD LANE ORGREAVE SHEFFIELD S13 9EL

View Document

22/04/9322 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 NEW SECRETARY APPOINTED

View Document

09/11/929 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9231 October 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/08/9119 August 1991 £ NC 100/150 23/07/91

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 ADOPT MEM AND ARTS 23/07/91

View Document

19/08/9119 August 1991 ADOPT MEM AND ARTS 23/07/91

View Document

16/06/9116 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/06/914 June 1991 COMPANY NAME CHANGED VICKWAY LIMITED CERTIFICATE ISSUED ON 04/06/91

View Document

17/04/9117 April 1991 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