Advanced company searchLink opens in new window

ECS DEBTCO LIMITED

Company number 08792969

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)
26 Nov 2019 AA Full accounts made up to 31 March 2019
31 Jul 2019 TM01 Termination of appointment of Andrew Gordon Lennox as a director on 31 July 2019
27 Dec 2018 AA Full accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
04 Dec 2018 MR01 Registration of charge 087929690004, created on 28 November 2018
07 Nov 2018 AA01 Previous accounting period extended from 28 March 2018 to 31 March 2018
19 Dec 2017 AA Full accounts made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
29 Sep 2017 AP01 Appointment of Mr Andrew Paul Dean as a director on 18 September 2017
24 Jul 2017 AP01 Appointment of Mr Stephen John Collier as a director on 1 July 2017
22 May 2017 TM01 Termination of appointment of Paul Michael Moss as a director on 19 May 2017
01 Feb 2017 TM01 Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
18 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
08 Sep 2016 AA Full accounts made up to 31 March 2016
19 May 2016 AA Full accounts made up to 31 March 2015
16 May 2016 AP01 Appointment of Dawn Allyson Berry as a director on 16 May 2016
20 Apr 2016 AD03 Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
15 Apr 2016 AD02 Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
22 Feb 2016 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
12 Feb 2016 MR01 Registration of charge 087929690003, created on 10 February 2016
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 636
23 Nov 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
24 Aug 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
29 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
28 Jul 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015