ECP SERVICES LIMITED

Company Documents

DateDescription
01/06/211 June 2021 DISS40 (DISS40(SOAD))

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/05/2129 May 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 10 OAK VILLAS FLAT 2 BRADFORD BD8 7BG ENGLAND

View Document

19/02/1819 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM FLAT 2 OAK VILLAS BRADFORD WEST YORKSHIRE BD8 7BG ENGLAND

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKEEL

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR KINGSLEY BENJAMIN JONES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSLEY BENJAMIN JONES

View Document

07/09/177 September 2017 CESSATION OF ADNAN MAHMOOD AS A PSC

View Document

07/09/177 September 2017 CESSATION OF MOHAMMED AKEEL AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/169 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 1

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADNAN MAHMOOD

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 10 OAKHURST COURT OAK VILLAS BRADFORD BD8 7BG ENGLAND

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MOHAMMED AKEEL

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