About

Registered Number: 03865404
Date of Incorporation: 26/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Simon's Lee Rackham Road, Amberley, Arundel, West Sussex, BN18 9NR,

 

Ecomis Ltd was registered on 26 October 1999 and has its registered office in Arundel. The current directors of the business are listed as Galbraith, David Wilson, Galbraith, Ian Archibald, Dr, Galbraith, Valerie Juanita. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALBRAITH, David Wilson 01 September 2014 - 1
GALBRAITH, Ian Archibald, Dr 26 October 1999 - 1
GALBRAITH, Valerie Juanita 01 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
CS01 - N/A 06 November 2019
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 November 2014
SH01 - Return of Allotment of shares 05 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH03 - Change of particulars for secretary 08 December 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 09 November 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 26 October 2006
CERTNM - Change of name certificate 06 September 2006
AA - Annual Accounts 24 July 2006
287 - Change in situation or address of Registered Office 31 January 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 10 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 03 December 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 03 October 2000
225 - Change of Accounting Reference Date 26 September 2000
287 - Change in situation or address of Registered Office 04 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.