E C S (LONDON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Micro company accounts made up to 2024-06-30

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

13/07/2413 July 2024 Registered office address changed from Springfield House Cuddington Road Dinton Aylesbury HP18 0AB England to Springfield Farm Buildings 8 Cuddington Road Dinton Aylesbury Bucks HP18 0AB on 2024-07-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM SOUTH BUILDING UPPER FARM WOOTTON ST. LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY SYLVIE VAN GELDEREN

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SYLVIE VAN GELDEREN NOEL / 01/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRECK VAN GELDEREN / 01/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRECK VAN GELDEREN / 01/06/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR DERRECK VAN GELDEREN

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLAAS VAN GELDEREN

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR DERRECK VAN GELDEREN

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLAAS VAN GELDEREN

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SYLVIE VAN GELDEREN NOEL / 29/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS VAN GELDEREN / 29/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM C/O WELLER MACKMILL ACCOUNTANTS & TAX ADVISORS SOUTH BUILDING UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: SPRINGFIELD HOUSE CUDDINGTON ROAD DINTON AYLESBURY BUCKINGHAMSHIRE HP18 0AE

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 37 STANMORE HILL STANMORE MIDDLESEX WD23 1BD

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 37 STANMORE HILL STANMORE MIDDLESEX WD23 1BD

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 45 HIGH STREET BUSHEY HERTFORDSHIRE WD23 1BD

View Document

06/06/036 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 14 RICHARDS CLOSE BUSHEY WATFORD HERTFORDSHIRE WD2 3JB

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 16 RICHARDS CLOSE BUSHEY HEATH WATFORD WD2 3JB

View Document

16/06/9916 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 45 HIGH STREET BUSHEY HERTS WD2 1BD

View Document

16/07/9816 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9814 July 1998 COMPANY NAME CHANGED MORVAN AND COBURN LIMITED CERTIFICATE ISSUED ON 15/07/98

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 EXEMPTION FROM APPOINTING AUDITORS 27/11/94

View Document

02/12/942 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 186 HAMMERSMITH RD LONDON W6 7DJ

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 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