Advanced company searchLink opens in new window

ECKERSLEY CONSTRUCTION CONSULTANCY LIMITED

Company number 10593015

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
23 Jul 2021 PSC04 Change of details for Mr Grant Hilton Eckersley as a person with significant control on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Grant Hilton Eckersley on 22 July 2021
22 Jul 2021 PSC04 Change of details for Mr Grant Hilton Eckersley as a person with significant control on 22 July 2021
22 Jul 2021 TM01 Termination of appointment of Lyndsey Michelle Eatherall as a director on 9 July 2021
22 Jul 2021 PSC07 Cessation of Lindsay Michelle Eatherall as a person with significant control on 31 May 2021
15 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 31 May 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 May 2019
24 Oct 2019 AD01 Registered office address changed from 27 Dorset Drive Buckshaw Village Chorley PR7 7DN England to Unit 28 Barnes Wallis Way Buckshaw Village Chorley PR7 7JN on 24 October 2019
28 Feb 2019 AD01 Registered office address changed from 145 Bolton Road Kearsley Bolton BL4 9BX United Kingdom to 27 Dorset Drive Buckshaw Village Chorley PR7 7DN on 28 February 2019
01 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
01 Feb 2019 PSC04 Change of details for Miss Lindsay Michelle Etherall as a person with significant control on 30 January 2019
12 Oct 2018 AA Micro company accounts made up to 31 May 2018
01 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
26 Jan 2018 PSC04 Change of details for Lindsay Etherall as a person with significant control on 22 January 2018
26 Jan 2018 AP01 Appointment of Miss Lyndsey Michelle Eatherall as a director on 22 January 2018
26 Jan 2018 AA01 Current accounting period extended from 31 January 2018 to 31 May 2018
31 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-31
  • GBP 2