E.J.C. CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Accounts for a medium company made up to 2024-05-31 |
18/10/2418 October 2024 | Accounts for a medium company made up to 2023-05-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
03/06/243 June 2024 | Cancellation of shares. Statement of capital on 2024-05-02 |
03/06/243 June 2024 | Purchase of own shares. |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Termination of appointment of Clare Margaret Connolly as a director on 2024-05-03 |
07/05/247 May 2024 | Change of details for Mr Edward Connolly as a person with significant control on 2024-05-02 |
07/05/247 May 2024 | Cessation of Clare Margaret Connolly as a person with significant control on 2024-05-02 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with updates |
23/04/2423 April 2024 | Notification of Clare Margaret Connolly as a person with significant control on 2017-02-01 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
22/06/2322 June 2023 | Full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | FULL ACCOUNTS MADE UP TO 31/05/20 |
14/05/2114 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0454120002 |
14/05/2114 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0454120001 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 60 TRENCH ROAD MALLUSK NEWTOWNABBEY COUNTY ANTRIM BT36 4TY |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
11/10/1711 October 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 49 FRUITHILL PARK BELFAST ANTRIM BT11 8GE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0454120002 |
08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0454120001 |
21/02/1421 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/02/1327 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | PREVEXT FROM 31/03/2011 TO 31/05/2011 |
18/03/1118 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CONNOLLY / 11/02/2011 |
16/02/1116 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN CONNOLLY / 11/02/2011 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARGARET CONNOLLY / 11/02/2011 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 69 LOWER ROGAN MANOR GLENGORMLEY CO.ANTRIM BT36 4BE |
11/06/1011 June 2010 | 11/02/10 NO CHANGES |
22/11/0922 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/10/0920 October 2009 | Annual return made up to 11 February 2009 with full list of shareholders |
24/09/0924 September 2009 | CHANGE IN SIT REG ADD |
24/09/0924 September 2009 | CHANGE OF DIRS/SEC |
05/09/095 September 2009 | AFFIDAVIT-SPECIAL CIRCS |
03/09/093 September 2009 | COURT RESTORATION ORDER |
23/08/0923 August 2009 | 31/03/08 ANNUAL ACCTS |
23/08/0923 August 2009 | 31/03/05 ANNUAL ACCTS |
23/08/0923 August 2009 | 31/03/07 ANNUAL ACCTS |
23/08/0923 August 2009 | 31/03/06 ANNUAL ACCTS |
11/03/0811 March 2008 | 11/02/08 ANNUAL RETURN SHUTTLE |
25/10/0725 October 2007 | 11/02/07 ANNUAL RETURN SHUTTLE |
08/03/068 March 2006 | 11/02/06 ANNUAL RETURN SHUTTLE |
20/04/0520 April 2005 | 11/02/05 ANNUAL RETURN SHUTTLE |
19/07/0419 July 2004 | 31/03/04 ANNUAL ACCTS |
18/02/0418 February 2004 | 11/02/04 ANNUAL RETURN SHUTTLE |
08/04/038 April 2003 | CHANGE OF DIRS/SEC |
08/04/038 April 2003 | CHANGE OF ARD |
08/04/038 April 2003 | CHANGE OF DIRS/SEC |
08/04/038 April 2003 | CHANGE IN SIT REG ADD |
11/02/0311 February 2003 | DECLN COMPLNCE REG NEW CO |
11/02/0311 February 2003 | PARS RE DIRS/SIT REG OFF |
11/02/0311 February 2003 | |
11/02/0311 February 2003 | |
11/02/0311 February 2003 | |
11/02/0311 February 2003 | ARTICLES |
11/02/0311 February 2003 | |
11/02/0311 February 2003 | MEMORANDUM |
11/02/0311 February 2003 |
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