ECS DEBTCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Part of the property or undertaking has been released from charge 087929690006

View Document

28/02/2528 February 2025 Registration of charge 087929690006, created on 2025-02-27

View Document

04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

28/08/2428 August 2024 Appointment of William Charlton Wright as a director on 2024-06-10

View Document

24/06/2424 June 2024 Termination of appointment of Andrew Paul Dean as a director on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

13/12/2213 December 2022 Change of details for Eden Care Solutions Midco Limited as a person with significant control on 2022-07-12

View Document

05/12/225 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Termination of appointment of Dawn Allyson Berry as a director on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Helen Louise Stokes as a director on 2021-12-17

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/09/2129 September 2021 Satisfaction of charge 087929690004 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 087929690002 in full

View Document

28/09/2128 September 2021 Registration of charge 087929690005, created on 2021-09-27

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

23/09/2123 September 2021 Appointment of Ms Christa Iris Echtle as a director on 2021-08-25

View Document

02/07/212 July 2021 Satisfaction of charge 087929690001 in full

View Document

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

View Accounts

25/03/2125 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

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

View Accounts

15/12/1915 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN CARE SOLUTIONS MIDCO LIMITED

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

15/12/1915 December 2019 CESSATION OF EDEN CARE SOLUTIONS LIMITED AS A PSC

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LENNOX

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087929690004

View Document

07/11/187 November 2018 PREVEXT FROM 28/03/2018 TO 31/03/2018

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR ANDREW PAUL DEAN

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR STEPHEN JOHN COLLIER

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSS

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKPATRICK

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED DAWN ALLYSON BERRY

View Document

20/04/1620 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1615 April 2016 SAIL ADDRESS CREATED

View Document

22/02/1622 February 2016 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087929690003

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

24/08/1524 August 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

29/07/1529 July 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

28/07/1528 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR PAUL KIRKPATRICK

View Document

10/02/1510 February 2015 CURRSHO FROM 30/11/2015 TO 31/03/2015

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON ROBERTS

View Document

10/12/1410 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR PAUL MICHAEL MOSS

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR ANDREW GORDON LENNOX

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW

View Document

13/02/1413 February 2014 ARTICLES OF ASSOCIATION

View Document

13/02/1413 February 2014 ALTER ARTICLES 31/01/2014

View Document

13/02/1413 February 2014 ALTER ARTICLES 31/01/2014

View Document

13/02/1413 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 636

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087929690002

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087929690001

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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