Advanced company searchLink opens in new window

ELECTRONIC COMMUNICATIONS SOLUTIONS LTD

Company number 04805335

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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