OPEN ECX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Blackfriars House Parsonage Manchester M3 2JA to Cloiser G\B Riverside New Bailey Street Manchester M3 5FS on 2025-08-01

View Document

02/06/252 June 2025 Director's details changed for Mr Oliver Beaton on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Mr Richard L'estrange Beaton on 2025-05-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Change of details for Ensco 1096 Limited as a person with significant control on 2016-04-06

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

24/02/2224 February 2022 Registered office address changed from Manor Court Salesbury Hall Lane Ribchester Preston PR3 3XR to Blackfriars House Parsonage Manchester M3 2JA on 2022-02-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR OLIVER BEATON

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR WESLEY PAUL SIMMONS

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 AUDITOR'S RESIGNATION

View Document

28/07/1528 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1528 July 2015 COMPANY NAME CHANGED ADAPTRIS ECX LIMITED CERTIFICATE ISSUED ON 28/07/15

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR WAYNE JOHN BLAKEMORE

View Document

06/05/156 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONES / 24/04/2015

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS EVANS

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR RICHARD L'ESTRANGE BEATON

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MRS JANE MERCER

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM THE OLD MILL OLD MILL PLACE TATTENHALL CHESTER CH3 9RJ

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCATEER

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BRADSHAW

View Document

27/05/1427 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/07/139 July 2013 04/05/12 STATEMENT OF CAPITAL GBP 940

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS EVANS / 24/06/2013

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR MATTHEW JONES

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR DAVID STUART MCATEER

View Document

16/05/1316 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED ADAPTRIS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/07/12

View Document

03/07/123 July 2012 CHANGE OF NAME 18/05/2012

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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