ELECTRONIC COMMERCE SOLUTIONS LTD

Company Documents

DateDescription
26/05/1526 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ELAINE BAILLIE / 01/08/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENNIS BAILLIE / 01/08/2014

View Document

23/09/1423 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
LITTLEHAVEN HOUSE
24-26 LITTLEHAVEN LANE
ROFFEY
HORSHAM
RH12 4HT

View Document

04/09/134 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS BAILLIE / 22/08/2010

View Document

25/05/1025 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA BAILLIE / 01/08/2008

View Document

19/08/0819 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/036 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: G OFFICE CHANGED 28/09/98 LITTLEHAVEN HOUSE 24/26 LITTLEHAVEN LANE ROFFEY HORSHAM WEST SUSSEX RH12 4HT

View Document

28/09/9828 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 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