ECAM ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/01/253 January 2025 Register(s) moved to registered office address Tower Crane Drive Cheadle Stoke on Trent Staffordshire ST10 1UF

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

23/07/1923 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

31/07/1831 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

14/08/1714 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/167 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/01/1516 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/01/1516 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 PREVEXT FROM 31/12/2013 TO 28/02/2014

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009521440005

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HOOLEY

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOLEY

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR RITA HOOLEY

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR PHILIP JOHN ARME

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009521440004

View Document

20/01/1420 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/01/1014 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA HOOLEY / 30/11/2009

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE HOOLEY / 30/11/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

02/02/052 February 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: BROOKHOUSE INDUSTRIAL ESTATE CHEADLE STOKE ON TRENT STAFFORDSHIRE ST10 1PN

View Document

23/01/0223 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 £ IC 15300/8850 12/06/97 £ SR 6450@1=6450

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/07/971 July 1997 ALTER MEM AND ARTS 12/06/97

View Document

01/07/971 July 1997 POS 6450X£1SHRS 12/06/97

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 26/12/94; CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/02/941 February 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/01/9220 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9220 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: BROMLEY WORKS ELLASTONE ASHBOURNE DERBYSHIRE

View Document

21/02/9121 February 1991 £ NC 10000/100000 05/11/90

View Document

21/02/9121 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9121 February 1991 NC INC ALREADY ADJUSTED 05/11/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

31/01/8931 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

17/11/8817 November 1988 NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 Resolutions

View Document

29/02/8829 February 1988 ALTER MEM AND ARTS 210188

View Document

29/02/8829 February 1988 Resolutions

View Document

29/02/8829 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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