ECHO ONSITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

08/02/248 February 2024 Registered office address changed from 11 Darwin House Priors Haw Road Corby Northants NN17 5JG England to 69 Gold Street Kettering NN16 8JB on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Rje Holdings Ltd as a person with significant control on 2024-02-07

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/08/2317 August 2023 Change of details for Rje Holdings Ltd as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Richard Jeffrey Ellingworth on 2023-08-17

View Document

23/03/2323 March 2023 Termination of appointment of Benjamin Paul Diston as a director on 2023-03-23

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Director's details changed for Mr Benjamin Paul Diston on 2022-04-28

View Document

29/04/2229 April 2022 Director's details changed for Mr Richard Jeffrey Ellingworth on 2022-04-28

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 7 MEADOW ROAD KETTERING NORTHAMPTONSHIRE NN16 8TL UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

06/11/176 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 105900250001

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105900250001

View Document

12/05/1712 May 2017 CURREXT FROM 31/01/2018 TO 30/04/2018

View Document

30/01/1730 January 2017 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