Advanced company searchLink opens in new window

ECU WORLDWIDE (UK) LIMITED

Company number 02862064

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 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
30 Jun 2023 AA Full accounts made up to 31 December 2022
26 Jan 2023 MR01 Registration of charge 028620640008, created on 10 January 2023
24 Jan 2023 MR01 Registration of charge 028620640004, created on 10 January 2023
24 Jan 2023 MR01 Registration of charge 028620640005, created on 10 January 2023
24 Jan 2023 MR01 Registration of charge 028620640006, created on 10 January 2023
24 Jan 2023 MR01 Registration of charge 028620640007, created on 10 January 2023
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
13 Oct 2022 CH01 Director's details changed for Mrs Laura Rowe on 13 October 2022
17 Aug 2022 CH03 Secretary's details changed for Ms Laura Everett on 6 March 2020
17 Aug 2022 CH01 Director's details changed for Ms Laura Everett on 6 March 2020
24 May 2022 AA Full accounts made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
12 Oct 2021 CH01 Director's details changed for Mr James Darren Hall on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Ms Laura Everett on 12 October 2021
13 Jul 2021 AA Full accounts made up to 31 December 2020
12 May 2021 TM01 Termination of appointment of Ian David Mccarthy as a director on 1 May 2021
23 Apr 2021 PSC07 Cessation of Shashi Kiran Shetty as a person with significant control on 23 April 2021
23 Apr 2021 PSC02 Notification of Ecu Hold Nv as a person with significant control on 23 April 2021
13 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
13 Jul 2020 AA Full accounts made up to 31 March 2020
18 Jun 2020 AD01 Registered office address changed from Woodside Road Eastleigh Southampton Hampshire SO50 4ET to 1st Floor Pheonix Place Christopher Martin Road Basildon Essex SS14 3GQ on 18 June 2020
07 Oct 2019 AD02 Register inspection address has been changed to 1st Floor Upminster Library 26 Corbets Tey Road Upminster RM14 2BB
04 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates