ELECTRONIC & COMPUTER SERVICES LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

21/02/2421 February 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Registered office address changed to PO Box 4385, 04169025 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-27

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CESSATION OF THOMAS MARSHALL MCINTOSH AS A PSC

View Document

19/07/1819 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCINTOSH

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR BRIAN MULLEN

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCINTOSH

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MULLEN

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS MCINTOSH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CHRISTINE MCINTOSH / 21/01/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MRS ROSEMARY CHRISTINE MCINTOSH

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/1118 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR THOMAS MARSHALL MCINTOSH

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GIBSON

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR IRENE GIBSON

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCINTOSH / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN GIBSON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE GIBSON / 03/03/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM SUITE 21B DENNINGTON PARK ROAD WEST HAMPSTEAD LONDON NW6 1BB

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 27 ATTIMORE ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE AL8 6LQ

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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