THE ECS GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

22/01/2522 January 2025 Change of details for Ecs Corporate Holdings Limited as a person with significant control on 2025-01-17

View Document

22/01/2522 January 2025 Director's details changed for Mrs Christine Margaret Anthony on 2025-01-17

View Document

22/01/2522 January 2025 Director's details changed for Mr Alistair James Monteath on 2025-01-17

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Termination of appointment of Allan Monteath as a director on 2024-02-11

View Document

20/02/2420 February 2024 Appointment of Mr Iain Graham Monteath as a director on 2024-02-12

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

23/01/2423 January 2024 Change of details for Ecs Corporate Holdings Limited as a person with significant control on 2024-01-18

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Director's details changed for Mr Declan Boyle on 2023-11-15

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

22/11/1822 November 2018 SECRETARY APPOINTED MR ALISTAIR JAMES MONTEATH

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ALISTAIR JAMES MONTEATH

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MRS CHRISTINE MARGARET ANTHONY

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR DECLAN BOYLE

View Document

30/05/1830 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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