ECSA ENGINEERING CONSULTING & SERVICE FOR AUTOMATION LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Change of details for Mr Antonio Iaconisi as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle, Queen Elizabeth Street London SE1 2JE on 2023-08-08

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Registered office address changed from 10 Philpot Ln London EC3M 8AA United Kingdom to 17 Carlisle Street First Floor London W1D 3BU on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Cessation of De & Ec Ltd as a person with significant control on 2021-07-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Appointment of Ms Sarah Amy Grice as a director on 2021-07-05

View Document

05/08/215 August 2021 Termination of appointment of Alexandru Valentin Curca as a director on 2021-07-05

View Document

05/08/215 August 2021 Notification of Antonio Iaconisi as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-27 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

17/04/1817 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONIO IACONISI

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ALEXANDRU VALENTIN CURCA

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE & EC LTD

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR GABRIEL DUMITRACHE

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR ANTONIO IACONISI

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/09/1318 September 2013 DIRECTOR APPOINTED MR GABRIEL DUMITRACHE

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR GABRIEL DUMITRACHE

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONIO IACONISI

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONIO IACONISI

View Document

18/02/1318 February 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