THE ECS GROUP HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-18 with updates |
22/01/2522 January 2025 | Change of details for Ecs Corporate Holdings Limited as a person with significant control on 2025-01-17 |
22/01/2522 January 2025 | Director's details changed for Mrs Christine Margaret Anthony on 2025-01-17 |
22/01/2522 January 2025 | Director's details changed for Mr Alistair James Monteath on 2025-01-17 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Termination of appointment of Allan Monteath as a director on 2024-02-11 |
20/02/2420 February 2024 | Appointment of Mr Iain Graham Monteath as a director on 2024-02-12 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-18 with updates |
23/01/2423 January 2024 | Change of details for Ecs Corporate Holdings Limited as a person with significant control on 2024-01-18 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Director's details changed for Mr Declan Boyle on 2023-11-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
19/01/2319 January 2023 | Registered office address changed from Orwell Landing Fox's Marina, the Strand Wherstead Ipswich IP2 8NJ United Kingdom to Wherstead Park the Street Wherstead Ipswich IP9 2BJ on 2023-01-19 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
22/11/1822 November 2018 | SECRETARY APPOINTED MR ALISTAIR JAMES MONTEATH |
29/06/1829 June 2018 | DIRECTOR APPOINTED MR ALISTAIR JAMES MONTEATH |
29/06/1829 June 2018 | DIRECTOR APPOINTED MRS CHRISTINE MARGARET ANTHONY |
29/06/1829 June 2018 | DIRECTOR APPOINTED MR DECLAN BOYLE |
30/05/1830 May 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 100 |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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