ECSC LABS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Resolutions

View Document

30/07/2430 July 2024 Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of Philip Howard Grannum as a director on 2024-07-11

View Document

30/07/2430 July 2024 Appointment of Venetia Lois Cooper as a director on 2024-07-11

View Document

30/07/2430 July 2024 Termination of appointment of Lucy Sharp as a director on 2024-07-11

View Document

19/04/2419 April 2024 Registered office address changed from Unit 28 Campus Road Listerhills Science Park Bradford BD7 1HR United Kingdom to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Ecsc Group Limited as a person with significant control on 2024-04-19

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

15/04/2415 April 2024 Change of details for Ecsc Group Plc as a person with significant control on 2023-08-14

View Document

07/02/247 February 2024 Termination of appointment of Ian Stanley Castle as a director on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Ian Mann as a director on 2023-08-08

View Document

28/07/2328 July 2023 Termination of appointment of David Carr Mathewson as a secretary on 2023-07-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY RAVINDER BAHRA

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MR DAVID CARR MATHEWSON

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMMELL

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR IAN MANN

View Document

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

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MANN

View Document

11/01/1811 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RAVINDER KAUR MANN / 01/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LAMBSDOWN

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR STEPHEN JOHN HAMMELL

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MS LUCY SHARP

View Document

18/04/1718 April 2017 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