About

Registered Number: 03152622
Date of Incorporation: 30/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Impress House, Mansell Road, Acton, London, W3 7QH

 

Based in Acton in London, European Circuit Solutions Ltd was registered on 30 January 1996, it's status is listed as "Active". We don't currently know the number of employees at the business. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Jean-Yves 30 January 1996 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Michael David 07 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 November 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 February 2016
AP03 - Appointment of secretary 10 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AA - Annual Accounts 28 September 2015
RESOLUTIONS - N/A 21 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 28 September 2011
RESOLUTIONS - N/A 27 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 20 July 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 09 May 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 12 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
363s - Annual Return 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 03 November 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 27 August 1999
RESOLUTIONS - N/A 07 May 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 01 April 1997
363s - Annual Return 26 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
RESOLUTIONS - N/A 30 January 1997
RESOLUTIONS - N/A 30 January 1997
123 - Notice of increase in nominal capital 30 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.