ECS RESOURCE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewCessation of Christopher John Evans as a person with significant control on 2025-04-01

View Document

16/06/2516 June 2025 NewCessation of Kellie Ann Evans as a person with significant control on 2025-04-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

05/03/255 March 2025 Director's details changed for Mr Christopher John Evans on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Kellie Ann Evans as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr Christopher John Evans as a person with significant control on 2025-03-04

View Document

31/07/2431 July 2024 Change of details for Mr Christopher John Evans as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Notification of Kellie Ann Evans as a person with significant control on 2016-04-06

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

14/09/2314 September 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Appointment of Mr Matthew Bryson as a director on 2023-08-19

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Second filing of Confirmation Statement dated 2022-03-08

View Document

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

View Accounts

08/03/228 March 2022 Confirmation statement made on 2022-03-08 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Purchase of own shares.

View Document

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

19/12/1919 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

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 50002

View Document

24/09/1824 September 2018 ADOPT ARTICLES 13/09/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED THE ECS RECRUITMENT GROUP LIMITED CERTIFICATE ISSUED ON 20/10/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022966880008

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022966880007

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL BAGSHAW / 28/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 28/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLDWELL / 28/10/2013

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 01/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 SECRETARY APPOINTED KELLIE ANN EVANS

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED PAUL COLDWELL

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED CARL BAGSHAW

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA EVANS

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD EVANS

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA EVANS

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EVANS / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN EVANS / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 23/02/10 STATEMENT OF CAPITAL GBP 50000

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 GBP NC 1000/25000 31/03/06

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 3 CAROLINE COURT 13 CAROLINE STREET ST PAUL'S SQUARE BIRMINGHAM B3 1TR

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM ECS HOUSE 4 ELM COURT COPSE DRIVE MERIDEN BUSINESS PARK MERIDEN COVENTRY WEST MIDLANDS CV5 9RG

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 3 ENTERPRISE HOUSE MEADOW DRIVE HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0BD

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/05/0821 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0821 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/05/0821 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 15-20 ST PAULS SQUARE BIRMINGHAM B3 1QT

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 COMPANY NAME CHANGED EVANS COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/02

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/04/9328 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9328 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: C/O ERNEST T.KERR & CO QUEENSWAY HOUSE 57 LIVERY STREET BIRMINGHAM B3 1HA

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/05/9031 May 1990 ADDENDUM TO ANNUAL ACCOUNTS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/11/8817 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/883 November 1988 COMPANY NAME CHANGED IDOLHYPER LIMITED CERTIFICATE ISSUED ON 04/11/88

View Document

02/11/882 November 1988 ALTER MEM AND ARTS 260988

View Document

02/11/882 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8815 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information