ELECTRICOOL CONTROL SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Notification of Wendy Foster as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Notification of Michelle Foster as a person with significant control on 2023-12-04

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mr William Foster on 2023-08-31

View Document

05/09/235 September 2023 Change of details for Mr William Foster as a person with significant control on 2023-08-31

View Document

05/09/235 September 2023 Change of details for Mr Arthur Foster as a person with significant control on 2023-08-31

View Document

05/09/235 September 2023 Director's details changed for Mr Arthur Foster on 2023-08-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/06/2022 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

13/09/1913 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

11/09/1811 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR FOSTER / 13/12/2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FOSTER / 15/12/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/10/155 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060583080002

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL FOSTER / 01/01/2015

View Document

02/02/152 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL FOSTER / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060583080001

View Document

15/10/1415 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 01/02/13 STATEMENT OF CAPITAL GBP 10

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM MORETON HOUSE, 31 HIGH STREET BUCKINGHAM BUCKS MK18 1NU

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED KARL FOSTER

View Document

27/04/1127 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 6

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FOSTER / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FOSTER / 01/10/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED WILLIAM FOSTER

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN FLETCHER

View Document

20/03/0820 March 2008 SECRETARY APPOINTED ARTHUR FOSTER

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information