Advanced company searchLink opens in new window

EC ENGINEERING SERVICES LIMITED

Company number 02806006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
20 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
31 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
17 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
16 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 4
28 Jan 2020 PSC08 Notification of a person with significant control statement
28 Jan 2020 AP01 Appointment of Mr Peter Andrew Edler as a director on 28 January 2020
28 Jan 2020 PSC07 Cessation of Graham Alan Clarke as a person with significant control on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from 4 Mulberry Court Bourne Road Crayford DA1 4BF to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on 28 January 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
10 Apr 2018 CH01 Director's details changed for Graham Alan Clarke on 10 April 2018
05 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 TM02 Termination of appointment of Peter Andrew Edler as a secretary on 8 July 2016