Advanced company searchLink opens in new window

ECOS CONTROL SYSTEMS LIMITED

Company number 09041236

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)
02 Feb 2024 AA Micro company accounts made up to 31 August 2023
05 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
14 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
27 May 2021 AA Micro company accounts made up to 31 August 2020
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
22 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 31 August 2019
03 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 31 August 2018
24 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
01 Feb 2018 AA Micro company accounts made up to 31 August 2017
08 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
13 Apr 2017 AA Micro company accounts made up to 31 August 2016
29 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Jun 2016 CH01 Director's details changed for Mrs Angela Margaret Toulson on 17 June 2016
25 Jan 2016 AA Micro company accounts made up to 31 August 2015
21 Aug 2015 AP01 Appointment of Mrs Angela Margaret Toulson as a director on 18 August 2015
21 Aug 2015 AA01 Current accounting period extended from 31 May 2015 to 31 August 2015
21 Aug 2015 TM01 Termination of appointment of James Ritchie Kilner as a director on 18 August 2015
01 Jun 2015 AP01 Appointment of Mr David Charles Toulson as a director on 1 June 2015
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
14 Oct 2014 CH01 Director's details changed for James Ritchie Kilner on 15 May 2014
15 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • ANNOTATION Clarification Director's date of birth was removed from the IN01 on 14/10/2014 as it is factually inaccurate