Advanced company searchLink opens in new window

ECA TOTAL SERVICES LTD

Company number 07959281

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)
09 Apr 2015 CERTNM Company name changed A1 removals LTD\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
14 Jan 2015 CERTNM Company name changed eca total services LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-02
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
14 Jan 2015 TM01 Termination of appointment of Michael Anthony Davidson as a director on 1 October 2014
14 Jan 2015 AP01 Appointment of Mr John David Swindell as a director on 1 October 2014
14 Jan 2015 AD01 Registered office address changed from 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England to 256 Picton Road Wavertree Liverpool L15 4LP on 14 January 2015
09 Jan 2015 DS02 Withdraw the company strike off application
29 Dec 2014 DS01 Application to strike the company off the register
02 Oct 2014 AD01 Registered office address changed from The Quay Suite 5 12 Princes Dock Liverpool Waters Liverpool L3 1DL to 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 2 October 2014
29 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
29 Aug 2014 AD01 Registered office address changed from 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ to The Quay Suite 5 12 Princes Dock Liverpool Waters Liverpool L3 1DL on 29 August 2014
17 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
20 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
20 Nov 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 January 2013
19 Feb 2013 AD01 Registered office address changed from , Office 3 & 4 City Park, Brindley Road Old Trafford, Manchester, M16 9HQ, United Kingdom to 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ on 19 February 2013
23 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
22 Jan 2013 AD01 Registered office address changed from , City Park 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom to 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ on 22 January 2013
21 Jan 2013 CERTNM Company name changed eca engineering LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
08 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from , Brulimar House Jubilee Road, Middleton, M24 2LX, England to 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ on 8 January 2013
07 Dec 2012 CERTNM Company name changed e c a electrical installations LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-11-13
  • NM01 ‐ Change of name by resolution
07 Dec 2012 TM01 Termination of appointment of Anthony Taylor as a director
07 Dec 2012 AP01 Appointment of Mr Michael Anthony Davidson as a director
21 Feb 2012 NEWINC Incorporation