- Company Overview for ELECTRODE COATING SYSTEMS LIMITED (02602078)
- Filing history for ELECTRODE COATING SYSTEMS LIMITED (02602078)
- People for ELECTRODE COATING SYSTEMS LIMITED (02602078)
- Charges for ELECTRODE COATING SYSTEMS LIMITED (02602078)
- More for ELECTRODE COATING SYSTEMS LIMITED (02602078)
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
|
|
14 Mar 2021 | SH08 | Change of share class name or designation |