Advanced company searchLink opens in new window

ECP SERVICES LIMITED

Company number 10309126

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
01 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
29 May 2021 AA Total exemption full accounts made up to 31 August 2019
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
10 Jul 2018 AD01 Registered office address changed from 10 Oak Villas Flat 2 Bradford BD8 7BG England to 18 Listerhills Science Park Campus Road Bradford BD7 1HR on 10 July 2018
19 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
18 Oct 2017 AD01 Registered office address changed from Flat 2 Oak Villas Bradford West Yorkshire BD8 7BG England to 10 Oak Villas Flat 2 Bradford BD8 7BG on 18 October 2017
07 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with updates
07 Sep 2017 TM01 Termination of appointment of Mohammed Akeel as a director on 1 December 2016
07 Sep 2017 PSC07 Cessation of Adnan Mahmood as a person with significant control on 1 December 2016
07 Sep 2017 PSC07 Cessation of Mohammed Akeel as a person with significant control on 1 December 2016
07 Sep 2017 AP01 Appointment of Mr Kingsley Benjamin Jones as a director on 1 December 2016
07 Sep 2017 PSC01 Notification of Kingsley Benjamin Jones as a person with significant control on 1 December 2016
09 Aug 2016 AD01 Registered office address changed from 10 Oakhurst Court Oak Villas Bradford BD8 7BG England to Flat 2 Oak Villas Bradford West Yorkshire BD8 7BG on 9 August 2016
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1
09 Aug 2016 TM01 Termination of appointment of Adnan Mahmood as a director on 8 August 2016