EC2I LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Accounts for a small company made up to 2024-10-31

View Document

06/01/256 January 2025 Second filing of Confirmation Statement dated 2024-09-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-10-31

View Document

10/01/2410 January 2024 Second filing for the cessation of Gray Sergeant as a person with significant control

View Document

22/12/2322 December 2023 Cessation of Stephen John Fitzgerald as a person with significant control on 2023-12-13

View Document

22/12/2322 December 2023 Notification of Centryflow Group Limited as a person with significant control on 2023-12-13

View Document

22/12/2322 December 2023 Cessation of Gray Sergeant as a person with significant control on 2023-12-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Change of details for Mr Gray Sergeant as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Gray Sergeant on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Gray Sergeant as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Stephen John Fitzgerald as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Stephen John Fitzgerald on 2022-09-28

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

09/05/229 May 2022 Accounts for a small company made up to 2021-10-31

View Document

09/12/219 December 2021 Registered office address changed from 18-19 Aviation Way Southend on Sea Essex SS2 6UN to 19 Aviation Way Southend-on-Sea Essex SS2 6UN on 2021-12-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2016

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

20/02/2020 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 29033

View Document

20/02/2020 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1931 October 2019 31/01/19 STATEMENT OF CAPITAL GBP 35254

View Document

28/10/1928 October 2019 31/01/19 STATEMENT OF CAPITAL GBP 35254

View Document

18/10/1918 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DANE

View Document

11/10/1911 October 2019 CESSATION OF DAVID MARK DANE AS A PSC

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042890530004

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 41475

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

25/09/1525 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042890530003

View Document

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FITZGERALD / 03/09/2014

View Document

05/08/145 August 2014 27/06/14 STATEMENT OF CAPITAL GBP 54839

View Document

05/08/145 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLIS

View Document

18/03/1418 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAY SERGEANT / 09/10/2012

View Document

01/10/121 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

26/09/1126 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FITZGERALD / 18/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAY SERGEANT / 18/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALLIS / 18/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1028 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HEATH

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

22/01/0922 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/0820 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/09/0512 September 2005 £ SR [email protected] 18/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 £ IC 155000/145090 03/12/04 £ SR 9910@1=9910

View Document

24/12/0424 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/09/0414 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED BODKIN LIMITED CERTIFICATE ISSUED ON 23/01/02

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 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