ECT ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-12 with updates |
21/12/2321 December 2023 | Purchase of own shares. |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Termination of appointment of John Frederick Wasmuth as a secretary on 2023-07-31 |
01/04/231 April 2023 | Appointment of Mr Tim Allen as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/03/2319 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/11/2220 November 2022 | Change of details for Mr Scott Murray as a person with significant control on 2022-07-29 |
20/11/2220 November 2022 | Director's details changed for Mr Scott Atholl Murray on 2022-07-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
07/02/227 February 2022 | Purchase of own shares. |
07/02/227 February 2022 | Cancellation of shares. Statement of capital on 2021-12-31 |
26/01/2226 January 2022 | Change of share class name or designation |
25/01/2225 January 2022 | Memorandum and Articles of Association |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
18/01/2218 January 2022 | Registered office address changed from 210 Stock Road Billericay Essex CM12 0SH to Unit 6 Fanton Hall Farm Arterial Road Wickford Essex SS12 9JF on 2022-01-18 |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Sub-division of shares on 2021-12-31 |
14/01/2214 January 2022 | Memorandum and Articles of Association |
11/01/2211 January 2022 | Termination of appointment of John Frederick Wasmuth as a director on 2021-12-31 |
11/01/2211 January 2022 | Cessation of John Frederick Wasmuth as a person with significant control on 2021-12-31 |
11/01/2211 January 2022 | Change of details for Mr Scott Murray as a person with significant control on 2021-12-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Director's details changed for Mr John Frederick Wasmuth on 2021-12-01 |
14/12/2114 December 2021 | Change of details for Mr Scott Murray as a person with significant control on 2021-12-01 |
14/12/2114 December 2021 | Director's details changed for Mr Scott Atholl Murray on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/09/1714 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/08/1310 August 2013 | REGISTERED OFFICE CHANGED ON 10/08/2013 FROM 5 WESTLEY ROAD LANGDON HILLS BASILDON ESSEX SS16 5PA ENGLAND |
14/06/1314 June 2013 | COMPANY NAME CHANGED EAST COAST TRADERS LIMITED CERTIFICATE ISSUED ON 14/06/13 |
14/06/1314 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/04/1323 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
05/01/135 January 2013 | ARTICLES OF ASSOCIATION |
05/01/135 January 2013 | VARYING SHARE RIGHTS AND NAMES |
12/12/1212 December 2012 | 12/12/12 STATEMENT OF CAPITAL GBP 200 |
22/10/1222 October 2012 | DIRECTOR APPOINTED MR SCOTT MURRAY |
12/03/1212 March 2012 | 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