Advanced company searchLink opens in new window

ECL GROUP LIMITED

Company number 03108396

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 Jun 2017 PSC02 Notification of Rps Group Plc as a person with significant control on 6 April 2016
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Oct 2016 AP01 Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of John Philip Williams as a director on 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
23 Sep 2016 TM01 Termination of appointment of Julian Clive Alan Russell as a director on 1 August 2016
23 Sep 2016 TM01 Termination of appointment of Julian Clive Alan Russell as a director on 1 August 2016
14 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,003,650
21 May 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,003,650
22 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,003,650
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 AD01 Registered office address changed from 20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom on 7 January 2013
01 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
13 Sep 2012 CC04 Statement of company's objects
13 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Mar 2012 CH03 Secretary's details changed for Mr Nicholas Rowe on 28 March 2012
27 Mar 2012 CH01 Director's details changed for Julian Clive Alan Russell on 27 March 2012
26 Mar 2012 AD01 Registered office address changed from Rps Group Plc Centurion Court 85 Milton Park Abingdon Oxfordshire OX14 4RY on 26 March 2012
19 Mar 2012 CH01 Director's details changed for Dr John Philip Williams on 19 March 2012
09 Mar 2012 CH01 Director's details changed for Mr Gary Richard Young on 9 March 2012
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders