ECS CAPITAL LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAdministrator's progress report

View Document

23/07/2523 July 2025 NewRegistered office address changed from 27 Byrom Street Manchester M3 4PF to C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House, 9 Holborn London EC1N 2LL on 2025-07-23

View Document

22/07/2522 July 2025 NewNotice of resignation of an administrator

View Document

22/07/2522 July 2025 NewNotice of resignation of an administrator

View Document

14/05/2514 May 2025 Notice of appointment of a replacement or additional administrator

View Document

30/04/2530 April 2025 Result of meeting of creditors

View Document

03/03/253 March 2025 Statement of administrator's proposal

View Document

08/01/258 January 2025 Registered office address changed from Stamford Green 33 Stamford Street Altrincham WA14 1ES England to 27 Byrom Street Manchester M3 4PF on 2025-01-08

View Document

08/01/258 January 2025 Appointment of an administrator

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/10/2431 October 2024 Registered office address changed from 33 Bow Green Road Bowdon Altrincham WA14 3LF England to Stamford Green 33 Stamford Street Altrincham WA14 1ES on 2024-10-31

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Satisfaction of charge 087698740007 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 087698740001 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 087698740008 in full

View Document

11/12/2311 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

27/11/2327 November 2023 Notification of Geoffrey Peter Underhill as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

27/11/2327 November 2023 Appointment of Mr Geoffrey Peter Underhill as a director on 2023-11-27

View Document

26/09/2326 September 2023 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 33 Bow Green Road Bowdon Altrincham WA14 3LF on 2023-09-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

29/07/2129 July 2021 Registration of charge 087698740006, created on 2021-07-22

View Document

29/07/2129 July 2021 Registration of charge 087698740007, created on 2021-07-22

View Document

19/07/2119 July 2021 Registration of charge 087698740005, created on 2021-07-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

17/11/2017 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087698740002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087698740001

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

28/03/1828 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EVE CHRISTINE SAUNDERS / 20/11/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / EVE CHRISTINE SAUNDERS / 20/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / EVE CHRISTINE BALL / 26/09/2015

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET MANCHESTER GREATER MANCHESTER M3 5EQ

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1311 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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