Advanced company searchLink opens in new window

ECHO SUPPORTED LIVING SERVICES LIMITED

Company number 12090384

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 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 106
17 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The issued share capital of the company be varied by the creation of a new class of share being 6 ordinary s shares of £1.00 each 26/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2023 MA Memorandum and Articles of Association
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 TM01 Termination of appointment of Anne Blacklock as a director on 27 April 2022
17 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
15 Mar 2021 PSC02 Notification of Enhanced Community Healthcare Options (Echo) Limited as a person with significant control on 1 March 2020
15 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 15 March 2021
13 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
19 Dec 2019 PSC08 Notification of a person with significant control statement
10 Dec 2019 AP01 Appointment of Ann Murray as a director on 21 November 2019
01 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2019 PSC07 Cessation of Andrew John Shelton-Murray as a person with significant control on 21 November 2019
29 Nov 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
25 Jul 2019 AP01 Appointment of Mrs Anne Blacklock as a director on 18 July 2019
25 Jul 2019 AP01 Appointment of Mrs Sharena Record as a director on 18 July 2019
08 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-08
  • GBP 100