ECS (WIMBLEDON) LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1530 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM THE BELLBOURNE HIGH STREET ESHER SURREY KT10 9QE UNITED KINGDOM

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM SUITE G-4 TALBOT HOUSE BUSINESS CENTRE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1128 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 NC INC ALREADY ADJUSTED 23/02/2011

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM SUITE G-4 TALBOT HOUSE BUSINESS CENTRE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH UNITED KINGDOM

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM SUITE G-4 TALBOT HOUSE BUSINESS CENTRE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH UNITED KINGDOM

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM REDMEAD HOUSE UXBRIDGE ROAD HILLINGDON HEATH UXBRIDGE MIDDLESEX UB10 0LT

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM FOLEY / 30/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD WILLIAM TRAVERS / 30/10/2009

View Document

19/07/1019 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FOLEY / 01/01/2009

View Document

09/07/089 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 COMPANY NAME CHANGED ACS (WIMBLEDON) LIMITED CERTIFICATE ISSUED ON 16/07/02

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 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