ECCE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

20/10/2320 October 2023 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Emmanuel Osemobo Osebor on 2023-10-19

View Document

20/10/2320 October 2023 Change of details for Mr Emmanuel Osemobo Osebor as a person with significant control on 2023-10-19

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 COMPANY NAME CHANGED ECCE SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/20

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

07/01/197 January 2019 02/11/18 STATEMENT OF CAPITAL GBP 96

View Document

07/01/197 January 2019 02/11/18 STATEMENT OF CAPITAL GBP 6

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

07/01/197 January 2019 CESSATION OF CHRISTABEL OSOATA-OSEBOR AS A PSC

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL OSEMOBO OSEBOR / 02/11/2018

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL OSEMOBO OSEBOR / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL OSEMOBO OSEBOR / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTABEL OSOATA-OSEBOR / 04/07/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 3 FAIRFAX COURT DARTFORD KENT DA1 1XY ENGLAND

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL OSEBOR / 20/05/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUAL OSEBOR / 22/06/2015

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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