ECOMPETENCY LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-15

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Memorandum and Articles of Association

View Document

09/07/219 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR ROBERT LESLIE COUSINS

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CESSATION OF CRAIG STEWART ATKINSON AS A PSC

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM OFFICE 1 , 92 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SQ UNITED KINGDOM

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information