Advanced company searchLink opens in new window

ECI CUMBRIA LIMITED

Company number 09078171

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)
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
  • GBP 1,500
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
  • GBP 360
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
  • GBP 120
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
  • GBP 120
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 120