Advanced company searchLink opens in new window

EXPORT CERTIFICATION LIMITED

Company number 06791729

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)
23 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from 40B High Street Trumpington Cambridge Cambridgeshire CB2 9LS to 11 Drapers Rise Shrewsbury SY3 9FL on 23 February 2024
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
28 Jan 2023 TM01 Termination of appointment of Peter Alexander Hardwick as a director on 22 January 2023
28 Jan 2023 TM01 Termination of appointment of Andrew James Taylor as a director on 26 January 2023
24 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
20 Jan 2021 TM01 Termination of appointment of William Henry Entwistle Lewis as a director on 1 November 2020
23 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
20 Jan 2017 AP01 Appointment of Mr Martin Williams as a director on 25 November 2016
20 Jan 2017 AP01 Appointment of Dr Philip John Hadley as a director on 25 November 2016
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Jan 2017 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 40B High Street Trumpington Cambridge Cambridgeshire CB2 9LS on 3 January 2017
26 Sep 2016 AD01 Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016
11 Feb 2016 AR01 Annual return made up to 14 January 2016 no member list