ELECTROMECH ECS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-13

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-13

View Document

08/12/238 December 2023 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-08

View Document

03/04/233 April 2023 Termination of appointment of Robert William Cottingham as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Margaret Anne Pamela Godding as a secretary on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of Paul Anthony Stephen Boxall as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Margaret Anne Pamela Godding as a director on 2023-03-31

View Document

21/11/2221 November 2022 Registered office address changed from Unit 19 Admiralty Way Camberley Surrey GU15 3DT England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2022-11-21

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Appointment of a voluntary liquidator

View Document

21/11/2221 November 2022 Statement of affairs

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052678150001

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COTTINGHAM / 03/12/2018

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM C/O ELECTROMECH ECS LTD UNIT 3 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STEPHEN BOXALL / 30/06/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STEPHEN BOXALL / 30/06/2017

View Document

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

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL RAVENEAU

View Document

11/11/1411 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR PAUL ANTHONY STEPHEN BOXALL / 20/12/2013

View Document

04/09/144 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

19/11/1319 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR NIGEL RAVENEAU

View Document

15/02/1215 February 2012 SAIL ADDRESS CREATED

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MANAGING DIRECTOR PAUL ANTHONY STEPHEN BOXALL

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED FINANCE DIRECTOR MARGARET ANNE PAMELA GODDING

View Document

15/02/1215 February 2012 SECRETARY APPOINTED MRS MARGARET ANNE PAMELA GODDING

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM COTTINGHAM / 27/01/2012

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O KEENS SHAY KEENS LIMITED CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDS LU1 2RS UNITED KINGDOM

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY KSK SERVICES LIMITED

View Document

11/11/1111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 CORPORATE SECRETARY APPOINTED KSK SERVICES LIMITED

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ABACUS 246 LTD

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 5A VER ROAD ST ALBANS HERTFORDSHIRE AL3 4QN

View Document

25/10/1025 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM COTTINGHAM / 01/10/2009

View Document

06/11/096 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS 246 LTD / 01/10/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 6 BEDFORD ROAD BARTON LE CLAY BEDFORDSHIRE MK45 4JU

View Document

02/11/062 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

02/02/052 February 2005 COMPANY NAME CHANGED FUTURE TECH SOLUTIONS (FTS) LIMI TED CERTIFICATE ISSUED ON 02/02/05

View Document

22/10/0422 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information