Based in Sheffield in South Yorkshire, Ecs Sheffield Ltd was established in 2005, it's status at Companies House is "Dissolved". This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Ecs Sheffield Ltd.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
MA - Memorandum and Articles | 20 February 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 21 December 2018 | |
RESOLUTIONS - N/A | 20 December 2018 | |
CS01 - N/A | 25 October 2018 | |
SH03 - Return of purchase of own shares | 20 February 2018 | |
SH06 - Notice of cancellation of shares | 16 January 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 02 November 2016 | |
CS01 - N/A | 19 October 2016 | |
MR04 - N/A | 14 March 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AR01 - Annual Return | 03 November 2015 | |
CH01 - Change of particulars for director | 03 November 2015 | |
AUD - Auditor's letter of resignation | 11 August 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AUD - Auditor's letter of resignation | 30 May 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 08 November 2011 | |
MG01 - Particulars of a mortgage or charge | 15 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 June 2011 | |
SH01 - Return of Allotment of shares | 31 May 2011 | |
RESOLUTIONS - N/A | 24 May 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 10 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 June 2010 | |
MG01 - Particulars of a mortgage or charge | 02 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
RESOLUTIONS - N/A | 03 November 2009 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
RESOLUTIONS - N/A | 03 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 20 October 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 06 November 2007 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 25 May 2007 | |
MISC - Miscellaneous document | 25 May 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363a - Annual Return | 31 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2006 | |
CERTNM - Change of name certificate | 31 May 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
123 - Notice of increase in nominal capital | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
287 - Change in situation or address of Registered Office | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 18 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
225 - Change of Accounting Reference Date | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 November 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2005 | |
287 - Change in situation or address of Registered Office | 01 November 2005 | |
NEWINC - New incorporation documents | 19 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 September 2011 | Fully Satisfied |
N/A |
Debenture | 26 May 2010 | Fully Satisfied |
N/A |
Debenture | 13 April 2006 | Fully Satisfied |
N/A |
Debenture | 13 April 2006 | Fully Satisfied |
N/A |
Debenture | 10 April 2006 | Fully Satisfied |
N/A |
Debenture | 10 April 2006 | Fully Satisfied |
N/A |