ECUTEK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09861797 |
Category | Private Limited Company |
Incorporated | 09 Nov 2015 |
Age | 8 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ECUTEK HOLDINGS LIMITED is an active private limited company with number 09861797. It was incorporated 8 years, 6 months, 23 days ago, on 09 November 2015. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 27 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type small
Date: 04 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Gerald King
Change date: 2020-12-10
Documents
Accounts with accounts type small
Date: 28 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type small
Date: 11 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Notification of a person with significant control statement
Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-26
Documents
Accounts with accounts type small
Date: 20 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type small
Date: 05 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Notification of a person with significant control statement
Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Nov 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-22
Psc name: Stephen Richard Done
Documents
Cessation of a person with significant control
Date: 22 Nov 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mervyn Lee Carroll
Cessation date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous shortened
Date: 23 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-11-30
Documents
Capital alter shares subdivision
Date: 27 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH02
Date: 2018-03-01
Documents
Resolution
Date: 13 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kent Farrelly Alcott
Appointment date: 2017-12-22
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-22
Officer name: Mr Jeffrey Gerald King
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richard Done
Termination date: 2017-12-22
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mervyn Lee Carroll
Termination date: 2017-12-22
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
Documents
Appoint corporate secretary company with name date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-12-22
Officer name: Oakwood Corporate Secretary Limited
Documents
Capital allotment shares
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-22
Capital : 105.15 GBP
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital alter shares subdivision
Date: 28 Mar 2017
Action Date: 14 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-14
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type dormant
Date: 27 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 27 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-11-30
Documents
Capital allotment shares
Date: 19 Feb 2016
Action Date: 29 Jan 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-01-29
Documents
Resolution
Date: 19 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CHORLEY BUSINESS & TECHNOLOGY PARK EUXTON LANE,CHORLEY,PR7 6TE
Number: | 10325706 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC3A 7JB
Number: | 06680456 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMCROFT,DUNBAR,EH42 1BH
Number: | SC606206 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL PARTICIPATIONS LIMITED
OFFICE D,TOWN QUAY,SO14 2AQ
Number: | 06005788 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
220 TORQUAY ROAD,PAIGNTON,TQ3 2HN
Number: | 08663933 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIVERPOOL CRICKET CLUB LIMITED
LIVERPOOL CRICKET CLUB,LIVERPOOL,L19 3QF
Number: | 05659801 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |