Advanced company searchLink opens in new window

ECHO BUSINESS SOLUTIONS LIMITED

Company number 09049963

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)
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
13 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 May 2020
17 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 May 2019
18 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
25 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
25 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
25 Sep 2017 PSC01 Notification of Beryl Kathleen Maher as a person with significant control on 11 July 2017
25 Sep 2017 PSC07 Cessation of Bryan Poole as a person with significant control on 27 June 2017
25 Sep 2017 AD01 Registered office address changed from 28 Elizabeth Avenue Worcester WR3 7HJ United Kingdom to 88 Barbourne Road Worcester WR1 1SE on 25 September 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Jul 2017 AP01 Appointment of Mrs Beryl Kathleen Maher as a director on 11 July 2017
03 Jul 2017 TM01 Termination of appointment of Bryan Anthony Poole as a director on 27 June 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 CS01 Confirmation statement made on 11 August 2016 with updates
06 Jun 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 28 Elizabeth Avenue Worcester WR3 7HJ on 6 June 2016
20 Apr 2016 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015