Advanced company searchLink opens in new window

ECS TEL LIMITED

Company number 11044734

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
31 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
29 Mar 2022 AA01 Previous accounting period extended from 30 November 2021 to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
11 May 2021 AA Unaudited abridged accounts made up to 30 November 2020
10 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
02 Oct 2020 CH01 Director's details changed for Mr Bradley Barry Semp on 16 September 2020
13 Jul 2020 AA Unaudited abridged accounts made up to 30 November 2019
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
20 Jan 2020 CH01 Director's details changed for Mr Jonathan Murray Treece on 17 January 2020
30 Jul 2019 AA Unaudited abridged accounts made up to 30 November 2018
08 Mar 2019 PSC08 Notification of a person with significant control statement
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
08 Mar 2019 PSC07 Cessation of Jonathan Murray Treece as a person with significant control on 20 December 2017
08 Mar 2019 PSC07 Cessation of Bradley Barry Semp as a person with significant control on 20 December 2017
08 Mar 2019 PSC07 Cessation of Martin Andrew Morris as a person with significant control on 20 December 2017
08 Mar 2019 PSC07 Cessation of Simon Peter Moore as a person with significant control on 20 December 2017
08 Mar 2019 PSC01 Notification of Bradley Barry Semp as a person with significant control on 20 December 2017
11 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 100
19 Jan 2018 AP01 Appointment of Mr Bradley Barry Semp as a director on 20 December 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
28 Nov 2017 AD01 Registered office address changed from Allens C a Ltd 113-123 Stockport SK1 3th England to 123 Wellington Road South Stockport SK1 3th on 28 November 2017