ECR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Registration of charge 011606820005, created on 2024-11-14

View Document

18/11/2418 November 2024 Registration of charge 011606820004, created on 2024-11-14

View Document

06/11/246 November 2024 Notification of Hopon Mobility (Uk) Ltd as a person with significant control on 2024-10-07

View Document

06/11/246 November 2024 Cessation of Ecr Group Limited as a person with significant control on 2024-10-07

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-08 with updates

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Amir Rosenswig on 2024-07-26

View Document

09/05/249 May 2024 Satisfaction of charge 011606820003 in full

View Document

08/01/248 January 2024 Termination of appointment of Simon Maurice Fenton Pont as a director on 2023-12-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

20/10/2320 October 2023 Director's details changed for Mr Amir Rosenswig on 2023-08-01

View Document

20/10/2320 October 2023 Director's details changed for Mr Yaniv Bar on 2023-08-01

View Document

18/10/2318 October 2023 Appointment of Mr Yaniv Bar as a director on 2023-08-01

View Document

18/10/2318 October 2023 Termination of appointment of Netanel Avni as a director on 2023-07-31

View Document

10/10/2310 October 2023 Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

27/04/2227 April 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

15/07/2115 July 2021 Satisfaction of charge 2 in full

View Document

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

View Accounts

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLYN JONES / 11/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR STEPHEN GLYN JONES

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

24/10/1724 October 2017 SAIL ADDRESS CREATED

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES SMITH / 06/04/2016

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES SMITH / 06/04/2016

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY DUNNE / 06/04/2016

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY DUNNE / 01/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / SIMON MAURICE PONT / 06/10/2017

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECR GROUP LIMITED

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANTHONY DUNNE

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES SMITH

View Document

19/10/1719 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TOM ANTHONY DUNNE / 01/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD CHALK / 06/04/2016

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD CHALK / 01/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAURICE FENTON PONT / 01/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES SMITH / 01/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011606820003

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM ECR HOUSE 297-303 EDGWARE ROAD LONDON NW9 0HN

View Document

24/11/1524 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/10/1317 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE FENTON PONT / 18/03/2013

View Document

03/01/133 January 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/11/1110 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/12/1030 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY DUNNE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD CHALK / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE FENTON PONT / 11/01/2010

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/10/07; CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: ECR HOUSE COLINDALE BUSINESS PARK CARLISLE ROAD LONDON NW9 0HN

View Document

06/03/046 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/046 March 2004 LOCATION OF DEBENTURE REGISTER

View Document

06/03/046 March 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED ELECTRONIC CASH REGISTERS LIMITE D CERTIFICATE ISSUED ON 26/06/98

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/985 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/05/98

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: ECR 379 HENDON WAY LONDON NW4 3LP

View Document

17/10/9217 October 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 13/11/90; NO CHANGE OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

19/02/7419 February 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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