ECA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 5

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Accounts

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAVENDER / 04/12/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 8 HIGH STREET COLSTERWORTH GRANTHAM LINCOLNSHIRE NG33 5NF

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 27 FURTHER VELL-MEAD CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6YG

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 COMPANY NAME CHANGED BRITANNIC CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/05/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 28 JESSETT DRIVE CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0XB

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: ELMCROFT BRAMLEY ROAD PAMBEREND TADLEY HAMPSHIRE RG26 5QP

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 4 WOODVILLE CLOSE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8GS

View Document

05/06/965 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: SUITE 8099 72 NEW BOND STREET LONDON W1Y 9DD

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/931 December 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