Advanced company searchLink opens in new window

ELECTRODE COATING SYSTEMS LIMITED

Company number 02602078

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)
18 Apr 2025 CS01 Confirmation statement made on 18 April 2025 with updates
18 Mar 2025 PSC04 Change of details for Ms Natalie Jayne Woodcock as a person with significant control on 3 March 2025
12 Mar 2025 PSC04 Change of details for Ms Natalie Jayne Woodcock as a person with significant control on 12 March 2025
12 Mar 2025 CH01 Director's details changed for Ms Natalie Jayne Woodcock on 12 March 2025
12 Mar 2025 PSC04 Change of details for Ms Natalie Jayne Woodcock as a person with significant control on 24 September 2024
12 Mar 2025 CH01 Director's details changed for Mr Mark James Fowles on 12 March 2025
12 Mar 2025 CH03 Secretary's details changed for Natalie Jayne Woodcock on 12 March 2025
11 Mar 2025 AD01 Registered office address changed from Cannon House Rutland Road Sheffield S3 8DP England to Lindrick Holme Lindrick Common Worksop S81 8BA on 11 March 2025
03 Mar 2025 AD01 Registered office address changed from N J Woodcock Ecs Ltd Stonehouse Slay Pit Lane, Thorpe Salvin Worksop Nottinghamshire S80 3JW to Cannon House Rutland Road Sheffield S3 8DP on 3 March 2025
27 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
22 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
11 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
21 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
01 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
19 Apr 2022 PSC04 Change of details for Ms Natalie Jayne Woodcock as a person with significant control on 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
18 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
25 Nov 2021 AP01 Appointment of Mr Mark James Fowles as a director on 25 November 2021
31 Oct 2021 TM01 Termination of appointment of George Graham Woodcock as a director on 28 September 2021
30 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Mar 2021 MR04 Satisfaction of charge 2 in full
14 Mar 2021 MA Memorandum and Articles of Association
14 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2021 SH08 Change of share class name or designation