ECI ACCREDITATION LIMITED
Status | ACTIVE |
Company No. | 05009757 |
Category | Private Limited Company |
Incorporated | 08 Jan 2004 |
Age | 20 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ECI ACCREDITATION LIMITED is an active private limited company with number 05009757. It was incorporated 20 years, 4 months, 25 days ago, on 08 January 2004. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 17 Mar 2023
Action Date: 12 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Dawn Ann Campbell
Change date: 2023-03-12
Documents
Change to a person with significant control
Date: 16 Mar 2023
Action Date: 12 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerard Daniel Francis O'donovan
Change date: 2023-03-12
Documents
Change to a person with significant control
Date: 16 Mar 2023
Action Date: 12 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Monro-Jones
Change date: 2023-03-12
Documents
Change person director company with change date
Date: 16 Mar 2023
Action Date: 12 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dawn Ann Campbell
Change date: 2023-03-12
Documents
Change to a person with significant control
Date: 16 Mar 2023
Action Date: 12 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Dawn Ann Campbell
Change date: 2023-03-12
Documents
Confirmation statement with no updates
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
Old address: Kemp House City Road London EC1V 2NX England
New address: 124 City Road London EC1V 2NX
Change date: 2022-06-14
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-05
Psc name: Barbara Jane Cormack
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-25
Psc name: Mrs Barbara Jane Cormack
Documents
Notification of a person with significant control
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-25
Psc name: Barbara Jane Cormack
Documents
Cessation of a person with significant control
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-20
Psc name: Barbara Cormack
Documents
Gazette filings brought up to date
Date: 01 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Old address: 71 New Dover Road Canterbury Kent CT1 3DZ England
Change date: 2019-06-06
New address: Kemp House City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-03
Old address: Roper Yard Canterbury Kent CT2 7EX
New address: 71 New Dover Road Canterbury Kent CT1 3DZ
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Barbara Cormack
Change date: 2017-07-14
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Gerard Daniel Francis O'donovan
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 09 Sep 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-01
Capital : 4,819.7 GBP
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Jane Cormack
Termination date: 2016-09-08
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Denside Dingwall-Fordyce
Termination date: 2016-09-08
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-08
Officer name: Hilary Denside Dingwall-Fordyce
Documents
Termination secretary company with name termination date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-08
Officer name: Barbara Jane Cormack
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-20
Officer name: Dawn Ann Campbell
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hilary Denside Dingwall-Fordyce
Appointment date: 2016-01-21
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-26
Officer name: Elizabeth Catherine Harwood
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerrie Lorraine Dorman
Termination date: 2015-11-26
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 14 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Catherine Harwood
Appointment date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 22 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Broomes
Termination date: 2014-07-18
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerard Daniel Francis O'donovan
Change date: 2014-01-02
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kerrie Lorraine Dorman
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Veronica Broomes
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Monro-Jones
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Carr
Documents
Appoint person director company with name
Date: 22 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Philip Carr
Documents
Termination director company with name
Date: 22 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerry Hogan
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person secretary company with change date
Date: 21 May 2013
Action Date: 21 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Barbara Jane Cormack
Change date: 2013-05-21
Documents
Termination director company with name
Date: 18 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Standaloft
Documents
Termination director company with name
Date: 18 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Todd
Documents
Termination director company with name
Date: 18 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Betska K-Burr
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerard Daniel Francis O'donovan
Change date: 2013-01-08
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-08
Officer name: Barbara Jane Cormack
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Standaloft
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerry Hogan
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Change person secretary company with change date
Date: 16 Feb 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Barbara Jane Dalpra
Change date: 2012-01-02
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-02
Officer name: Betska K-Burr
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Jane Dalpra
Change date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Barbara Jane Dalpra
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noel Posus
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed betska k-burr
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr noel timm posus
Documents
Legacy
Date: 15 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gary adams
Documents
Legacy
Date: 15 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john clements
Documents
Legacy
Date: 15 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrea waterhouse
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / patricia todd / 27/03/2008
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/07; no change of members
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/06; full list of members
Documents
Legacy
Date: 22 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 22/03/06 from: 16 windsor road weymouth dorset DT3 5PQ
Documents
Legacy
Date: 16 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/01/06--------- £ si [email protected]=442 £ si [email protected]=10 £ ic 1000/1453
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Some Companies
78 BALMALLOCH ROAD,GLASGOW,G65 9NW
Number: | SC625189 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASSNOTE MANAGEMENT CONSULTING LIMITED
4 CROSS STREET,NOTTINGHAM,NG9 2NX
Number: | 10473846 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTROSE MAINTENANCE SERVICES LIMITED
58 LAN COED,SWANSEA,SA1 7LL
Number: | 11610907 |
Status: | ACTIVE |
Category: | Private Limited Company |
11107728: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11107728 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
57 ALLERTON ROAD,LIVERPOOL,L18 2DA
Number: | 10291755 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HOUSE,HARROW,HA3 9DP
Number: | 10358709 |
Status: | ACTIVE |
Category: | Private Limited Company |