PROCESS GROUP ECI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Notification of Robert Wilson as a person with significant control on 2022-03-31 |
01/04/221 April 2022 | Cessation of Rebecca Gallacher as a person with significant control on 2022-03-31 |
01/04/221 April 2022 | Termination of appointment of Dean Gallacher as a director on 2022-03-31 |
01/04/221 April 2022 | Cessation of Dean Gallacher as a person with significant control on 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
20/10/2120 October 2021 | Registered office address changed from Wilton Centre Wilton Redcar TS10 4RF England to Unit 8 Eggelston Court Riverside Park Middlesbrough TS2 1RU on 2021-10-20 |
01/10/211 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
15/06/2115 June 2021 | Appointment of Mr Robert Duncan Wilson as a director on 2021-06-15 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / REBECCA GALLACHER / 04/09/2018 |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR DEAN GALLACHER / 04/09/2018 |
04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GALLACHER / 04/09/2018 |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 21 MARTINDALE WAY REDCAR TS10 4NL UNITED KINGDOM |
27/06/1827 June 2018 | 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