ECS POWER & CONTROL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Memorandum and Articles of Association

View Document

08/05/258 May 2025 Cessation of Ecs (Holdings) Ltd as a person with significant control on 2016-04-06

View Document

08/05/258 May 2025 Notification of Ecs (Holdings) Limited as a person with significant control on 2025-04-30

View Document

08/05/258 May 2025 Cessation of Swiftcall Limited as a person with significant control on 2025-04-30

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

01/05/231 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Appointment of Mr Peter David Clarke as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Mark Anthony Townsend as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Greg Nichols as a director on 2021-07-01

View Document

26/02/1526 February 2015 ADOPT ARTICLES 10/02/2015

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHAPMAN

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY GLORIA CHAPMAN

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028517360003

View Document

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
ENVIRON HOUSE, PINELANDS IND EST
HOLT ROAD, HORSFORD
NORWICH
NORFOLK
NR10 3EB

View Document

12/09/1312 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/09/1225 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/09/1122 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1120 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/1111 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1111 May 2011 ADOPT ARTICLES 06/05/2011

View Document

06/05/116 May 2011 DIRECTOR APPOINTED RUSSELL HENRY SCOTTER

View Document

06/05/116 May 2011 DIRECTOR APPOINTED SIMON DOMINIC PIFF

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/09/1023 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

21/05/1021 May 2010 PREVEXT FROM 31/01/2010 TO 30/04/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 COMPANY NAME CHANGED CENTER-SWITCH LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

26/09/9426 September 1994 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/939 September 1993 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