ENGINEERED COMMUNICATIONS SOLUTIONS (ECS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

03/03/253 March 2025 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

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/08/2325 August 2023 Cancellation of shares. Statement of capital on 2023-07-18

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

21/08/2321 August 2023 Purchase of own shares.

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Cancellation of shares. Statement of capital on 2021-11-03

View Document

07/12/217 December 2021 Purchase of own shares.

View Document

07/12/217 December 2021 Resolutions

View Document

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

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 PURCHASE CONTRACT APPROVED 07/05/2020

View Document

11/08/2011 August 2020 PURCHASE CONTRACT APPROVED 07/05/2020

View Document

05/08/205 August 2020 07/05/20 STATEMENT OF CAPITAL GBP 17.65

View Document

04/08/204 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWSTEAD

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR WEE NEWSTEAD

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY WEE NEWSTEAD

View Document

29/05/2029 May 2020 CESSATION OF RICHARD JOHN NEWSTEAD AS A PSC

View Document

29/05/2029 May 2020 CESSATION OF WEE WAH NEWSTEAD AS A PSC

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN JACKSON

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEWSTEAD / 04/04/2020

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEWSTEAD / 31/05/2018

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MRS WEE WAH NEWSTEAD / 31/05/2018

View Document

10/12/1810 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 SUB-DIVISION 30/04/18

View Document

12/06/1812 June 2018 SUB-DIVISION 30/04/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

06/12/176 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O SOTABEAMS 2ND FLOOR, PARADISE MILL PARK LANE MACCLESFIELD CHESHIRE SK11 6TL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR MARTIN JOHN JACKSON

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 89 VICTORIA ROAD MACCLESFIELD CHESHIRE SK10 3JA

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WEE WAH NEWSTEAD / 21/06/2014

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEWSTEAD / 21/06/2014

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS WEE WAH NEWSTEAD / 21/06/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/07/1420 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WEE WAH NEWSTEAD / 20/06/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WEE WAH NEWSTEAD / 20/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEWSTEAD / 20/06/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/03/0031 March 2000 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 93 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LR

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 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