Advanced company searchLink opens in new window

ECU TRANS LIMITED

Company number 03649078

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)
04 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
15 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
16 May 2023 AA Total exemption full accounts made up to 28 February 2023
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
05 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
19 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
25 May 2021 AA Total exemption full accounts made up to 28 February 2021
13 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
06 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
20 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
22 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
17 Oct 2017 PSC04 Change of details for Mr Salim Labaki as a person with significant control on 17 October 2017
17 Oct 2017 CH01 Director's details changed for Mr Salim Labaki on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from Unit 1B Whitehouse Farm Whitehouse Lane, Wooburn Green High Wycombe Bucks HP10 0NT United Kingdom to Unit 1B Whitehouse Farm Whitehouse Lane, Wooburn Green Bucks High Wycombe HP10 0NT on 17 October 2017
01 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
25 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
25 Oct 2016 CH01 Director's details changed for Mr Salim Labaki on 25 October 2016
25 Oct 2016 CH03 Secretary's details changed for Mr Salim Labaki on 25 October 2016
25 Oct 2016 AD01 Registered office address changed from 8 Colebrook Ottershaw Chertsey Surrey KT16 0JU to Unit 1B Whitehouse Farm Whitehouse Lane, Wooburn Green High Wycombe Bucks HP10 0NT on 25 October 2016
10 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1