EMBEDDED CONTROL SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Cessation of Jacqueline Howarth as a person with significant control on 2023-01-26

View Document

20/12/2220 December 2022 Notification of Jacqueline Howarth as a person with significant control on 2016-04-06

View Document

20/12/2220 December 2022 Registered office address changed from 63 Lower Skircoat Green Halifax HX3 0TG England to 63 Lower Skircoat Green Halifax HX3 0TG on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from 3 Old Lane Old Lane Ilkley LS29 8RR England to 63 Lower Skircoat Green Halifax HX3 0TG on 2022-12-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

27/08/1727 August 2017 REGISTERED OFFICE CHANGED ON 27/08/2017 FROM 26 BEN RHYDDING ROAD ILKLEY WEST YORKSHIRE LS29 8RL

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/07/1522 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR MARK WILLIAM JAMES HOWARTH

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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