AD01 |
Address change date: 29th February 2024. New Address: First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG. Previous address: PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th October 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 7th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
30th April 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 4th May 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 5th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th May 2017. New Address: PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd. Previous address: 11 the Avenue Southampton Hampshire SO17 1XF
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th October 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th October 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 1.00 GBP
capital
|
|
TM01 |
7th November 2013 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th October 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st November 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 27th October 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ecp vehicle management services LIMITEDcertificate issued on 04/11/11
filed on: 4th, November 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st November 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 4th, November 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened from 31st October 2012 to 30th April 2012
filed on: 27th, October 2011
| accounts
|
Free Download
(1 page)
|