ECSA ENGINEERING CONSULTING & SERVICE FOR AUTOMATION LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
14/08/2314 August 2023 | Change of details for Mr Antonio Iaconisi as a person with significant control on 2023-08-08 |
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 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-05 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
05/08/215 August 2021 | Cessation of De & Ec Ltd as a person with significant control on 2021-07-05 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with updates |
05/08/215 August 2021 | Appointment of Ms Sarah Amy Grice as a director on 2021-07-05 |
05/08/215 August 2021 | Termination of appointment of Alexandru Valentin Curca as a director on 2021-07-05 |
05/08/215 August 2021 | Notification of Antonio Iaconisi as a person with significant control on 2021-07-05 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-27 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/12/202 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
17/04/1817 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO IACONISI |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR ALEXANDRU VALENTIN CURCA |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE & EC LTD |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL DUMITRACHE |
19/05/1719 May 2017 | DIRECTOR APPOINTED MR ANTONIO IACONISI |
26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/06/1615 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/09/1424 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR GABRIEL DUMITRACHE |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR GABRIEL DUMITRACHE |
18/09/1318 September 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
18/09/1318 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO IACONISI |
18/09/1318 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO IACONISI |
18/02/1318 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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