ECHO ECHO LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Termination of appointment of David Pharoah as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Russell Keith Dear as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Christopher Michael Hoyle as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Gregor Norman Stevens as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Michael Wildeman as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Ian Sutherland as a director on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR ANDREW MARTIN CRAIG

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT CONDLIFFE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL BARROW / 19/11/2018

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY FOSTER

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ANTHONY PAUL BARROW

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR DAVID PHAROAH

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVANT

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MR MICHAEL WILDEMAN

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN KEEBLE

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SHARMAN

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOYLE

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 ADOPT ARTICLES 12/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MATTERFACE

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR SCOTT CONDLIFFE

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

23/11/1323 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

16/06/1216 June 2012 DIRECTOR APPOINTED IAN SUTHERLAND

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROY HILL

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/01/121 January 2012 CURRSHO FROM 05/04/2012 TO 31/03/2012

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/09/1125 September 2011 REGISTERED OFFICE CHANGED ON 25/09/2011 FROM 6 CONISTON CLOSE VERWOOD DORSET BH31 6HW

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHARMAN / 20/09/2011

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR NEIL SHARMAN

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SAUNDERS

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/12/1012 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

22/02/1022 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COMBER / 01/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR NORMAN STEVENS / 01/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL KEITH DEAR / 01/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER DOUGLAS SAUNDERS / 01/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL OLIVANT / 01/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEEBLE / 01/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HILL / 01/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MATTERFACE / 01/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LEO FOSTER / 01/11/2009

View Document

01/11/091 November 2009 DIRECTOR APPOINTED MR ALAN KEEBLE

View Document

01/11/091 November 2009 APPOINTMENT TERMINATED, DIRECTOR JACK HARRIS

View Document

01/11/091 November 2009 DIRECTOR APPOINTED MR ROY HILL

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAEME BLACKWOOD

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTERFACE / 01/04/2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR DAVID MICHAEL OLIVANT

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY VICKRAGE

View Document

05/12/085 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAILEY

View Document

01/08/081 August 2008 DIRECTOR APPOINTED RUSSELL KEITH DEAR

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 26/11/96; CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 26/11/92; CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: 45A CLINGAN ROAD BOSCOMBE BOURNEMOUTH DORSET BH6 5PZ

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: OVERMOOR FARM CASTLE HILL LANE BURLEY HANTS BH24 4HF

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

06/08/916 August 1991 FIRST GAZETTE

View Document

20/06/9120 June 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 6 CONISTON CLOSE VERWOOD WIMBORNE DORSET BH21 6HW

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/06/892 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8816 December 1988 REGISTERED OFFICE CHANGED ON 16/12/88 FROM: 406 RINGWOOD ROAD FERNDOWN DORSET BH22 9AU

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 DISSOLUTION DISCONTINUED

View Document

07/05/877 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/05/877 May 1987 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/05/877 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

07/05/877 May 1987 RETURN MADE UP TO 02/05/85; FULL LIST OF MEMBERS

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