ECUS (HOLDINGS) LIMITED

05159614
UNIT 3 PRESIDENT BUILDINGS SAVILE STREET EAST SHEFFIELD S4 7UQ

Documents

Documents
Date Category Description Pages
09 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2024 officers Appointment of director (Mr Richard Ian Waumsley) 2 Buy now
28 Nov 2023 accounts Annual Accounts 10 Buy now
13 Oct 2023 officers Termination of appointment of secretary (Stephen John Middleton) 1 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 officers Appointment of secretary (Mr Stephen John Middleton) 2 Buy now
31 Mar 2023 incorporation Memorandum Articles 13 Buy now
31 Mar 2023 resolution Resolution 2 Buy now
31 Dec 2022 officers Termination of appointment of director (Sara Jane Blannin) 1 Buy now
31 Dec 2022 officers Termination of appointment of secretary (Sara Jane Blannin) 1 Buy now
30 Dec 2022 accounts Annual Accounts 10 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2022 mortgage Registration of a charge 41 Buy now
08 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2022 officers Termination of appointment of director (Vincent James Ewan) 1 Buy now
04 Apr 2022 officers Termination of appointment of director (Andrew Paul Gunning) 1 Buy now
31 Mar 2022 mortgage Registration of a charge 15 Buy now
22 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2022 officers Appointment of director (Mr Neil Scarlett) 2 Buy now
25 Jan 2022 capital Second Filing Capital Allotment Shares 4 Buy now
08 Jan 2022 officers Change of particulars for director (Professor Peter John Skipworth) 2 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
25 Aug 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
25 Aug 2020 capital Statement of capital (Section 108) 5 Buy now
25 Aug 2020 insolvency Solvency Statement dated 29/07/20 1 Buy now
25 Aug 2020 resolution Resolution 3 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2020 officers Termination of appointment of director (Christopher Richard John) 1 Buy now
16 Mar 2020 officers Appointment of director (Mr Andrew Paul Gunning) 2 Buy now
26 Feb 2020 officers Termination of appointment of director (Erica Jane Kemp) 1 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
12 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Apr 2019 officers Appointment of director (Mr Christopher Richard John) 2 Buy now
08 Apr 2019 officers Termination of appointment of director (Nicholas Harold Birkinshaw) 1 Buy now
06 Oct 2018 accounts Annual Accounts 8 Buy now
09 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 May 2018 officers Change of particulars for director (Mr Vincent James Ewan) 2 Buy now
11 Jan 2018 officers Change of particulars for director (Mrs Sara Jane Blannin) 2 Buy now
11 Jan 2018 officers Change of particulars for director (Ms Erica Jane Kemp) 2 Buy now
02 Oct 2017 capital Return of Allotment of shares 4 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
07 Sep 2017 resolution Resolution 20 Buy now
03 Aug 2017 officers Change of particulars for director (Ms Erica Jane Kemp) 2 Buy now
03 Aug 2017 officers Change of particulars for director (Mr Nicholas Harold Birkinshaw) 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
30 Aug 2016 annual-return Annual Return 8 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
28 Aug 2015 annual-return Annual Return 8 Buy now
14 Apr 2015 officers Appointment of director (Mrs Sara Jane Blannin) 2 Buy now
14 Apr 2015 officers Appointment of secretary (Mrs Sara Jane Blannin) 2 Buy now
24 Feb 2015 resolution Resolution 6 Buy now
24 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Paul Anthony James Pattison) 1 Buy now
15 Dec 2014 officers Termination of appointment of secretary (Paul Anthony James Pattison) 1 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
04 Jul 2014 annual-return Annual Return 7 Buy now
30 Sep 2013 capital Return of Allotment of shares 4 Buy now
11 Sep 2013 resolution Resolution 59 Buy now
18 Jul 2013 annual-return Annual Return 8 Buy now
18 Jul 2013 officers Change of particulars for secretary (Mr Paul Anthony James Pattison) 1 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
29 Apr 2013 officers Appointment of director (Mr Vincent James Ewan) 2 Buy now
31 Dec 2012 capital Return of Allotment of shares 4 Buy now
31 Dec 2012 resolution Resolution 59 Buy now
18 Dec 2012 capital Notice of name or other designation of class of shares 2 Buy now
08 Aug 2012 accounts Annual Accounts 7 Buy now
04 Jul 2012 officers Appointment of director (Dr Peter John Skipworth) 2 Buy now
04 Jul 2012 officers Appointment of director (Mr Nicholas Harold Birkinshaw) 2 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 officers Appointment of director (Mr Paul Anthony James Pattison) 2 Buy now
04 Jul 2012 officers Appointment of director (Ms Erica Jane Kemp) 2 Buy now
04 Jul 2012 officers Termination of appointment of director (John Phillips) 1 Buy now
01 Nov 2011 officers Termination of appointment of director (Christopher Routh) 1 Buy now
12 Oct 2011 accounts Annual Accounts 5 Buy now
19 Jul 2011 annual-return Annual Return 7 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2011 officers Termination of appointment of director (Edward Gallagher) 1 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2010 capital Return of Allotment of shares 3 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
15 Nov 2010 capital Notice of name or other designation of class of shares 2 Buy now
15 Nov 2010 resolution Resolution 78 Buy now
29 Jun 2010 annual-return Annual Return 11 Buy now
09 Apr 2010 resolution Resolution 5 Buy now
09 Apr 2010 resolution Resolution 3 Buy now
10 Jan 2010 resolution Resolution 5 Buy now
09 Jan 2010 capital Return of Allotment of shares 4 Buy now
15 Jul 2009 officers Secretary appointed mr paul anthony james pattison 1 Buy now
15 Jul 2009 annual-return Return made up to 22/06/09; full list of members 9 Buy now
15 May 2009 accounts Annual Accounts 7 Buy now
06 Mar 2009 officers Appointment terminated secretary roger parker 1 Buy now
06 Mar 2009 officers Appointment terminated director roger parker 1 Buy now