AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 12th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/29
filed on: 1st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/09/30
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/13. New Address: Mb13 Storage World Old Hall Street Middleton Manchester M24 1AG. Previous address: 188 Pensby Road Heswall Wirral CH60 7RJ England
filed on: 13th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/29
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/29
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/29
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/07/29
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/30
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/27. New Address: 188 Pensby Road Heswall Wirral CH60 7RJ. Previous address: 48-52 Penny Lane Mossley Hill Liverpool L18 1DG England
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/03. New Address: 48-52 Penny Lane Mossley Hill Liverpool L18 1DG. Previous address: Whitfield Building 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/07/30
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/30
filed on: 22nd, June 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/07/30
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/29.
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/01/29 - the day director's appointment was terminated
filed on: 30th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/30 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/30
capital
|
|
AA01 |
Accounting reference date changed from 2015/01/31 to 2015/07/31
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/22. New Address: Whitfield Building 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ. Previous address: 43 Higher Bridge Street Bolton Lancashire BL1 2HE
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/26 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/06/01 - the day director's appointment was terminated
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/14 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
2015/04/14 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/14.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed A1 removals LTDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2015/04/09. New Address: 43 Higher Bridge Street Bolton Lancashire BL1 2HE. Previous address: 256 Picton Road Wavertree Liverpool L15 4LP
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/14. New Address: 256 Picton Road Wavertree Liverpool L15 4LP. Previous address: 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/14 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/14
capital
|
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eca total services LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/02. New Address: 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ. Previous address: The Quay Suite 5 12 Princes Dock Liverpool Waters Liverpool L3 1DL
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/08/29. New Address: The Quay Suite 5 12 Princes Dock Liverpool Waters Liverpool L3 1DL. Previous address: 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/23 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 17th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/21 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 20th, November 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2013/01/31
filed on: 20th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2013/02/19. New Address: 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ. Previous address: , Office 3 & 4 City Park, Brindley Road Old Trafford, Manchester, M16 9HQ, United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/21 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2013/01/22. New Address: 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ. Previous address: , City Park 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed eca engineering LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2013/01/08. New Address: 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ. Previous address: , Brulimar House Jubilee Road, Middleton, M24 2LX, England
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/07 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed e c a electrical installations LIMITEDcertificate issued on 07/12/12
filed on: 7th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/11/13
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2012/12/07.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/12/07 - the day director's appointment was terminated
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2012
| incorporation
|
Free Download
(24 pages)
|