Advanced company searchLink opens in new window

ECI ACCREDITATION LIMITED

Company number 05009757

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)
02 Feb 2024 AA Micro company accounts made up to 31 December 2023
13 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
04 Jul 2023 AA Micro company accounts made up to 31 December 2022
17 Mar 2023 PSC04 Change of details for Ms Dawn Ann Campbell as a person with significant control on 12 March 2023
16 Mar 2023 PSC04 Change of details for Mr Gerard Daniel Francis O'donovan as a person with significant control on 12 March 2023
16 Mar 2023 PSC04 Change of details for Mr David Monro-Jones as a person with significant control on 12 March 2023
16 Mar 2023 CH01 Director's details changed for Dawn Ann Campbell on 12 March 2023
16 Mar 2023 PSC04 Change of details for Ms Dawn Ann Campbell as a person with significant control on 12 March 2023
08 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
20 Jun 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 14 June 2022
20 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
24 May 2021 CS01 Confirmation statement made on 8 January 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 December 2020
05 Oct 2020 PSC07 Cessation of Barbara Jane Cormack as a person with significant control on 5 October 2020
27 Aug 2020 PSC04 Change of details for Mrs Barbara Jane Cormack as a person with significant control on 25 August 2020
26 Aug 2020 PSC01 Notification of Barbara Jane Cormack as a person with significant control on 25 August 2020
20 Jul 2020 PSC07 Cessation of Barbara Cormack as a person with significant control on 20 July 2020
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 31 December 2019
29 Jun 2019 AA Micro company accounts made up to 31 December 2018
06 Jun 2019 AD01 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Kemp House City Road London EC1V 2NX on 6 June 2019
17 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates