ECHO DELTA ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-10-31 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-10-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-10-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
01/11/191 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM MANOR FARM THORNGARTH LANE BARROW UPON HUMBER LINCS DN19 7AW |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/12/1829 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LAMBERT |
29/12/1829 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
08/12/188 December 2018 | APPOINTMENT TERMINATED, DIRECTOR EUGENE DEEGAN |
08/12/188 December 2018 | DIRECTOR APPOINTED MR STEPHEN LAMBERT |
08/12/188 December 2018 | CESSATION OF EUGENE GERARD DEEGAN AS A PSC |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
04/09/184 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/09/1715 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
17/11/1417 November 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DOWDLE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/08/134 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE DOWDLE / 31/10/2009 |
18/01/1018 January 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GERARD DEEGAN / 31/10/2009 |
02/07/092 July 2009 | DIRECTOR APPOINTED BRIAN GEORGE DOWDLE |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: PARK VIEW COTTAGE WESTOBY LANE BARROW UPON HUMBER NORTH EAST LINCONSHIRE DN19 7DJ |
10/12/0610 December 2006 | NEW DIRECTOR APPOINTED |
10/12/0610 December 2006 | SECRETARY RESIGNED |
10/12/0610 December 2006 | DIRECTOR RESIGNED |
10/12/0610 December 2006 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
10/12/0610 December 2006 | NEW SECRETARY APPOINTED |
31/10/0631 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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