E.C.S. DATACONNECT LIMITED
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-03 with updates |
10/09/2510 September 2025 New | Change of details for Mrs Carole Anne Kitcherside as a person with significant control on 2016-04-06 |
21/01/2521 January 2025 | Satisfaction of charge 2 in full |
21/01/2521 January 2025 | Satisfaction of charge 1 in full |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/09/235 September 2023 | Change of details for Mrs Carole Anne Kitcherside as a person with significant control on 2016-04-06 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
06/11/146 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
09/10/149 October 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
25/11/1325 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
22/11/1322 November 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
28/09/1228 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/11/1129 November 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD REDPATH |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM UNIT 6 THE TRAMSHEDS COOMBER WAY CROYDON SURREY CR0 4TQ |
05/07/115 July 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
09/11/109 November 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
09/11/109 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL REDPATH / 03/09/2010 |
19/10/1019 October 2010 | 28/02/10 TOTAL EXEMPTION FULL |
02/12/092 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
19/11/0919 November 2009 | Annual return made up to 3 September 2009 with full list of shareholders |
19/12/0819 December 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | 29/02/08 TOTAL EXEMPTION FULL |
17/01/0817 January 2008 | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | LOCATION OF REGISTER OF MEMBERS |
17/01/0817 January 2008 | SECRETARY RESIGNED |
23/10/0723 October 2007 | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
06/09/056 September 2005 | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
30/11/0430 November 2004 | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
27/08/0327 August 2003 | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
24/09/0224 September 2002 | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | � NC 10000/10100 12/09/ |
19/09/0219 September 2002 | NC INC ALREADY ADJUSTED 12/09/02 |
27/06/0227 June 2002 | DIRECTOR RESIGNED |
02/01/022 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
07/09/017 September 2001 | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS |
21/12/0021 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
22/09/0022 September 2000 | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: G OFFICE CHANGED 10/07/00 UNIT 10 REDLANDS CENTRE REDLANDS COULSDON SURREY CR3 2HT |
16/03/0016 March 2000 | AUDITOR'S RESIGNATION |
24/12/9924 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
08/12/998 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
09/09/999 September 1999 | RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS |
24/11/9824 November 1998 | FULL ACCOUNTS MADE UP TO 28/02/98 |
30/09/9830 September 1998 | RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS |
18/07/9818 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/9723 October 1997 | FULL ACCOUNTS MADE UP TO 28/02/97 |
23/09/9723 September 1997 | RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS |
11/08/9711 August 1997 | NEW DIRECTOR APPOINTED |
15/05/9715 May 1997 | DIRECTOR RESIGNED |
11/10/9611 October 1996 | RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS |
20/06/9620 June 1996 | FULL ACCOUNTS MADE UP TO 29/02/96 |
28/02/9628 February 1996 | AUDITOR'S RESIGNATION |
11/09/9511 September 1995 | REGISTERED OFFICE CHANGED ON 11/09/95 |
11/09/9511 September 1995 | DIRECTOR RESIGNED |
11/09/9511 September 1995 | RETURN MADE UP TO 03/09/95; CHANGE OF MEMBERS |
27/06/9527 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
15/12/9415 December 1994 | RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS |
10/03/9410 March 1994 | AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/02/94 |
10/03/9410 March 1994 | � NC 100/10000 25/02/94 |
04/03/944 March 1994 | ACCOUNTING REF. DATE EXT FROM 31/10 TO 28/02 |
23/02/9423 February 1994 | REGISTERED OFFICE CHANGED ON 23/02/94 FROM: G OFFICE CHANGED 23/02/94 201 SOUTH NORWOOD HILL LONDON. SE25 6DN. |
08/12/938 December 1993 | NEW DIRECTOR APPOINTED |
08/12/938 December 1993 | NEW DIRECTOR APPOINTED |
08/12/938 December 1993 | NEW DIRECTOR APPOINTED |
21/10/9321 October 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
12/09/9312 September 1993 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
12/09/9312 September 1993 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
03/09/933 September 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of E.C.S. DATACONNECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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