- Company Overview for ELECTRONIC COMMUNICATIONS SOLUTIONS LTD (04805335)
- Filing history for ELECTRONIC COMMUNICATIONS SOLUTIONS LTD (04805335)
- People for ELECTRONIC COMMUNICATIONS SOLUTIONS LTD (04805335)
- More for ELECTRONIC COMMUNICATIONS SOLUTIONS LTD (04805335)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
22 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jul 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 30 April 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
28 Jun 2017 | PSC04 | Change of details for Ms Candida Ann Millward as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Martin Kane as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Candida Millward as a person with significant control on 6 April 2016 | |
24 Feb 2017 | AA | Unaudited abridged accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
08 Apr 2014 | CH01 | Director's details changed for Ms Candida Ann Millward on 4 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Martin David Kane on 4 April 2014 | |
08 Apr 2014 | CH03 | Secretary's details changed for Ms Candida Ann Millward on 4 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 6 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ on 8 April 2014 |