EXPORT CERTIFICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Termination of appointment of Philip John Hadley as a director on 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/02/2423 February 2024 Registered office address changed from 40B High Street Trumpington Cambridge Cambridgeshire CB2 9LS to 11 Drapers Rise Shrewsbury SY3 9FL on 2024-02-23

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/01/2328 January 2023 Termination of appointment of Andrew James Taylor as a director on 2023-01-26

View Document

28/01/2328 January 2023 Termination of appointment of Peter Alexander Hardwick as a director on 2023-01-22

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED DR PHILIP JOHN HADLEY

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR MARTIN WILLIAMS

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 7-9 MACON COURT CREWE CHESHIRE CW1 6EA UNITED KINGDOM

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 12/14 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

11/02/1611 February 2016 14/01/16 NO MEMBER LIST

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY GERALDINE MIDDLETON

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/01/1520 January 2015 14/01/15 NO MEMBER LIST

View Document

11/12/1411 December 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

14/02/1414 February 2014 14/01/14 NO MEMBER LIST

View Document

07/11/137 November 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

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER HARDWICK / 21/01/2013

View Document

21/01/1321 January 2013 14/01/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 14/01/12 NO MEMBER LIST

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

01/02/111 February 2011 14/01/11 NO MEMBER LIST

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER HARDWICK / 14/01/2011

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER HARDWICK / 19/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY ENTWISTLE LEWIS / 19/01/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLS

View Document

03/02/103 February 2010 14/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BATES / 19/01/2010

View Document

09/02/099 February 2009 SECRETARY APPOINTED GERALDINE MARY MIDDLETON

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ROBERT CHARLES BRAIM WILLS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED MARCUS BATES

View Document

07/02/097 February 2009 DIRECTOR APPOINTED WILLIAM HENRY ENTWISTLE LEWIS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED PETER ALEXANDER HARDWICK

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ANDREW JAMES TAYLOR

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

14/01/0914 January 2009 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