Advanced company searchLink opens in new window

ENGINEERED COMMUNICATIONS SOLUTIONS (ECS) LTD

Company number 03609930

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)
25 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
25 Aug 2023 SH06 Cancellation of shares. Statement of capital on 18 July 2023
  • GBP 15.00
22 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to cancel shares 17/07/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
22 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
07 Dec 2021 SH06 Cancellation of shares. Statement of capital on 3 November 2021
  • GBP 15.88
07 Dec 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract approved 07/05/2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract approved 07/05/2020
05 Aug 2020 SH06 Cancellation of shares. Statement of capital on 7 May 2020
  • GBP 17.65
04 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
01 Jun 2020 TM02 Termination of appointment of Wee Wah Newstead as a secretary on 7 May 2020
01 Jun 2020 TM01 Termination of appointment of Wee Wah Newstead as a director on 7 May 2020
01 Jun 2020 TM01 Termination of appointment of Richard John Newstead as a director on 7 May 2020
29 May 2020 PSC07 Cessation of Wee Wah Newstead as a person with significant control on 7 May 2020
29 May 2020 PSC07 Cessation of Richard John Newstead as a person with significant control on 7 May 2020
29 May 2020 PSC01 Notification of Martin John Jackson as a person with significant control on 7 May 2020
07 Apr 2020 PSC04 Change of details for Mr Richard John Newstead as a person with significant control on 4 April 2020