E C PROFESSIONALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Termination of appointment of Mark Andrew Evans as a director on 2024-12-06

View Document

19/12/2419 December 2024 Notification of Kriss Hutchinson as a person with significant control on 2024-12-06

View Document

19/12/2419 December 2024 Cessation of Mark Andrew Evans as a person with significant control on 2024-12-06

View Document

18/11/2418 November 2024 Appointment of Mr Kriss Hutchinson as a director on 2024-10-25

View Document

18/11/2418 November 2024 Appointment of Mr Matthew James Evans as a director on 2024-10-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

24/01/2224 January 2022 Satisfaction of charge 046676390001 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMK PROFESSIONALS LIMITED

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR KRISS HUTCHINSON

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

27/08/2027 August 2020 CESSATION OF MICHAEL CATOR AS A PSC

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR KRISS HUTCHINSON

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR MATTHEW JAMES EVANS

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR JAMES MARK TAYLOR

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CATOR

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL CATOR

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046676390001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/10/1825 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 400

View Document

12/10/1812 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1812 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 01/03/14 STATEMENT OF CAPITAL GBP 300

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CATOR / 01/02/2014

View Document

25/02/1425 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW EVANS / 01/02/2014

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CATOR / 01/02/2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/02/1327 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/02/1228 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 210

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 05/03/10 STATEMENT OF CAPITAL GBP 120

View Document

17/02/1017 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CATOR / 17/02/2010

View Document

16/02/1016 February 2010 16/02/10 STATEMENT OF CAPITAL GBP 110

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 279 CHANTERLANDS AVENUE HULL EAST YORKSHIRE HU4 4DS

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 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