(CH01) On 2022-12-10 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2023-04-02
filed on: 16th, December 2023
| accounts
|
Free Download
(19 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA at an unknown date
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2022-12-31 to 2023-03-31
filed on: 11th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(30 pages)
|
(CH01) On 2022-09-12 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 24th, August 2022
| auditors
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, August 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2022-07-19
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-19
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-07-19
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-07-19
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(27 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 12th, September 2018
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 21st, September 2017
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 6th, October 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 2nd, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-02-02: 700000.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2014-12-31
filed on: 5th, October 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 3rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-03: 700000.00 GBP
capital
|
|
(AD01) New registered office address C/O Ecm Vehicle Delivery Service Ltd the Airport Carlisle Cumbria CA6 4NW. Change occurred on 2014-11-20. Company's previous address: Regent House 316 Beulah Hill London SE19 3HF.
filed on: 20th, November 2014
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-30
filed on: 3rd, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-02-03: 700000.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(22 pages)
|
(CH01) On 2013-02-05 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013-02-05 secretary's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-30
filed on: 5th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-30
filed on: 13th, February 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to 2010-12-31
filed on: 27th, September 2011
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-30
filed on: 3rd, February 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to 2009-12-31
filed on: 28th, June 2010
| accounts
|
Free Download
(25 pages)
|
(CH01) On 2010-01-30 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-30 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-30
filed on: 4th, February 2010
| annual return
|
Free Download
(7 pages)
|
(MISC) Court order to remove pages from 31/12/08 accts
filed on: 1st, December 2009
| miscellaneous
|
Free Download
(1 page)
|
(MISC) ML28 to remove pages from 31/12/08 accts
filed on: 1st, December 2009
| miscellaneous
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2008-12-31
filed on: 1st, December 2009
| accounts
|
Free Download
(21 pages)
|
(CERTNM) Company name changed ecm vehicle delivery (holdings) LIMITEDcertificate issued on 02/11/09
filed on: 2nd, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2009-10-23
change of name
|
|
(CONNOT) Change of name notice
filed on: 26th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2009-10-26
filed on: 26th, October 2009
| resolution
|
Free Download
(1 page)
|
(363a) Period up to 2009-03-04 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 29/07/2008 from the airport carlisle cumbria CA6 4NW
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 10th, April 2008
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, April 2008
| resolution
|
Free Download
(50 pages)
|
(288a) On 2008-02-27 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-27 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
(225) Curr sho from 31/01/2009 to 31/12/2008
filed on: 26th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(15 pages)
|