ECOM-SECURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/08/1819 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/10/172 October 2017 CESSATION OF JAMES DAVID HURST AS A PSC

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HURST

View Document

16/08/1716 August 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

14/10/1514 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/12/1427 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/12/1229 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HURST / 30/11/2009

View Document

12/12/0912 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ESPINDOLA / 30/11/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 43 LISTER TYE CHELMSFORD ESSEX CM2 9LS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 8 THE OLD GRANARY HIGH STREET, ASHWELL BALDOCK HERTFORDSHIRE SG7 5NQ

View Document

03/12/013 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HIRSCH SECURE UK LTD


  • 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