ECDIS LIMITED

First Floor, Atlantic 3600 Building Parkway Solent Buisness Park First Floor, Atlantic 3600 Building Parkway Solent Buisness Park, Fareham, PO15 7AN, Hampshire, England
StatusACTIVE
Company No.06711458
CategoryPrivate Limited Company
Incorporated30 Sep 2008
Age15 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

ECDIS LIMITED is an active private limited company with number 06711458. It was incorporated 15 years, 8 months, 16 days ago, on 30 September 2008. The company address is First Floor, Atlantic 3600 Building Parkway Solent Buisness Park First Floor, Atlantic 3600 Building Parkway Solent Buisness Park, Fareham, PO15 7AN, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Old address: Atlantic 3600 Building Parkway Whiteley Fareham PO15 7AN England

New address: First Floor, Atlantic 3600 Building Parkway Solent Buisness Park Whiteley Fareham Hampshire PO15 7AN

Change date: 2022-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-22

Psc name: Mr Mark Broster

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067114580002

Charge creation date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

New address: Atlantic 3600 Building Parkway Whiteley Fareham PO15 7AN

Old address: Ground Floor Atlantic 3600 Building Solent Business Park, Whiteley Fareham Hampshire PO15 7AN

Change date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-30

Officer name: Priscilla Broster

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Priscilla Broster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Priscilla Broster

Change date: 2014-05-14

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-14

Officer name: Priscilla Broster

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Broster

Change date: 2014-05-14

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 200.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 200.00 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thornton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Sep 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH02

Date: 2013-08-28

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Priscilla Broster

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Instone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Old address: First Floor Forum 3 Parkway Solent Business Park, Whitely Fareham PO157FH England

Change date: 2011-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Old address: 43 2Nd Floor Broomfield Road Chelmsford Essex CM1 1SY

Change date: 2011-07-01

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Little

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Iain Graham Little

Change date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-21

Officer name: Priscilla Broster

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mark Broster

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Thornton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thornton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed matthew iain graham little

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed peter richard thornton

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed malcolm john instone

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Incorporation company

Date: 30 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILTON & JOHNSON (BUILDING) CO LTD

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:05174595
Status:ACTIVE
Category:Private Limited Company

CLIMATAIR VENTILATION LTD

RAF CHURCH FENTON LEEDS EAST AIRPORT,LEEDS,LS24 9SE

Number:07773094
Status:ACTIVE
Category:Private Limited Company

CLYFAR LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:08922294
Status:ACTIVE
Category:Private Limited Company

KOB (NEWPORT) LTD

60 NEWPORT ROAD,CALDICOT,NP26 4BR

Number:09293635
Status:ACTIVE
Category:Private Limited Company

PHYSIO ON THE MOVE LIMITED

WYLANDS COTTAGE DYER LANE,WARMINSTER,BA12 0RW

Number:10360230
Status:ACTIVE
Category:Private Limited Company

STM EVENTS LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:06661740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source