- Company Overview for ECI CUMBRIA LIMITED (09078171)
- Filing history for ECI CUMBRIA LIMITED (09078171)
- People for ECI CUMBRIA LIMITED (09078171)
- More for ECI CUMBRIA LIMITED (09078171)
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) |
---|---|---|---|
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Nov 2017 | PSC01 | Notification of Nicole Parker as a person with significant control on 26 July 2017 | |
28 Nov 2017 | PSC07 | Cessation of Stephen James Reid as a person with significant control on 26 July 2017 | |
18 Oct 2017 | AP01 | Appointment of Nicole Parker as a director on 26 July 2017 | |
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2017
|
|
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
25 Jul 2017 | AP01 | Appointment of Mr Jamie Scott Grant as a director on 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
14 Jun 2017 | AD01 | Registered office address changed from 57C Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA England to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 14 June 2017 | |
31 May 2017 | AD01 | Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY England to 57C Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA on 31 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from 24 Pennington Drive Carlisle CA3 0PF England to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 4 May 2017 | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
06 May 2016 | AD01 | Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY to 24 Pennington Drive Carlisle CA3 0PF on 6 May 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Paul Nicholson as a director on 6 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Jamie Scott Grant as a director on 6 April 2016 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|