EMBEDDED CONTROL SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-07-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
26/01/2326 January 2023 | Cessation of Jacqueline Howarth as a person with significant control on 2023-01-26 |
20/12/2220 December 2022 | Notification of Jacqueline Howarth as a person with significant control on 2016-04-06 |
20/12/2220 December 2022 | Registered office address changed from 63 Lower Skircoat Green Halifax HX3 0TG England to 63 Lower Skircoat Green Halifax HX3 0TG on 2022-12-20 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-02 with no updates |
12/12/2212 December 2022 | Registered office address changed from 3 Old Lane Old Lane Ilkley LS29 8RR England to 63 Lower Skircoat Green Halifax HX3 0TG on 2022-12-12 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-07-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
27/08/1727 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
27/08/1727 August 2017 | REGISTERED OFFICE CHANGED ON 27/08/2017 FROM 26 BEN RHYDDING ROAD ILKLEY WEST YORKSHIRE LS29 8RL |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
22/07/1522 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/07/1422 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
22/08/1322 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
19/07/1219 July 2012 | DIRECTOR APPOINTED MR MARK WILLIAM JAMES HOWARTH |
18/07/1218 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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